About

Registered Number: 04581017
Date of Incorporation: 04/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Gables, Bircham Road, Stanhoe, King's Lynn, PE31 8PU

 

M.E. Ayres & Sons Ltd was founded on 04 November 2002 and has its registered office in King's Lynn. The companies directors are listed as Ayres, Gary Michael, Ayres, Michael Edward, Ayres, Stephen James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Gary Michael 04 November 2002 - 1
AYRES, Michael Edward 04 November 2002 - 1
AYRES, Stephen James 04 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PSC04 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
PSC04 - N/A 05 November 2019
CS01 - N/A 05 November 2019
RESOLUTIONS - N/A 17 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2019
SH08 - Notice of name or other designation of class of shares 17 September 2019
CC04 - Statement of companies objects 17 September 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 29 November 2003
395 - Particulars of a mortgage or charge 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.