About

Registered Number: 01230956
Date of Incorporation: 23/10/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Mill Hall Business Estate, Mill Hall, Aylesford, Kent, ME20 7JZ,

 

M.B.E. Engineering Supplies (Kent) Ltd was registered on 23 October 1975 with its registered office in Aylesford, Kent, it has a status of "Active". 1-10 people are employed by this company. The current directors of this organisation are listed as Parsons, Angelina, Parsons, Angelina, May, Paul, Parsons, Nicholas John, Parsons, David Poole in the Companies House registry. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Angelina 12 November 2008 - 1
PARSONS, David Poole N/A 08 July 2002 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Angelina 12 May 2004 - 1
MAY, Paul 08 July 2002 12 May 2004 1
PARSONS, Nicholas John N/A 08 July 2002 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 04 October 2017
PSC09 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 09 December 2008
353 - Register of members 08 December 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 13 September 2000
287 - Change in situation or address of Registered Office 28 March 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 24 June 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 11 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 27 June 1993
395 - Particulars of a mortgage or charge 24 March 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 21 October 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 01 November 1991
363b - Annual Return 21 June 1991
288 - N/A 30 April 1991
288 - N/A 05 September 1990
288 - N/A 05 September 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 13 June 1990
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987
NEWINC - New incorporation documents 23 October 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.