About

Registered Number: 02589414
Date of Incorporation: 07/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 16 Harling Bank, Kirkby Lonsdale, Cumbria, LA6 2DJ

 

Having been setup in 1991, Meantime Information Technologies Ltd has its registered office in Cumbria. We don't know the number of employees at the business. The current directors of this company are listed as Parker, Stephen Richard, Pearson, Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Stephen Richard 01 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Katherine 06 June 1991 05 April 2000 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR04 - N/A 12 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 28 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 02 September 2014
SH19 - Statement of capital 02 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2014
CAP-SS - N/A 02 September 2014
AR01 - Annual Return 05 May 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
RESOLUTIONS - N/A 07 April 2014
MR04 - N/A 25 February 2014
AA - Annual Accounts 02 January 2014
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 September 2012
1.4 - Notice of completion of voluntary arrangement 21 August 2012
AR01 - Annual Return 26 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 December 2011
AA - Annual Accounts 17 November 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 14 April 2011
AR01 - Annual Return 04 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 November 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 15 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 07 May 2009
1.1 - Report of meeting approving voluntary arrangement 13 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 24 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 05 April 2005
CERTNM - Change of name certificate 07 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 29 August 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 18 December 2002
363s - Annual Return 29 April 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 15 December 2000
287 - Change in situation or address of Registered Office 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 12 June 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 25 April 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 29 January 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 24 April 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 02 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1993
363a - Annual Return 29 June 1992
287 - Change in situation or address of Registered Office 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
RESOLUTIONS - N/A 21 June 1991
287 - Change in situation or address of Registered Office 21 June 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Fully Satisfied

N/A

All assets debenture 20 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.