Founded in 2007, Medway Mechanical Services Ltd are based in Fareham, Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Penney, Steven James, Rhodes, Darren Peter, Willett, Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNEY, Steven James | 12 July 2019 | - | 1 |
RHODES, Darren Peter | 12 July 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLETT, Elizabeth | 23 April 2007 | 12 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 01 September 2020 | |
AA - Annual Accounts | 11 March 2020 | |
AA01 - Change of accounting reference date | 02 December 2019 | |
MR01 - N/A | 27 September 2019 | |
CS01 - N/A | 25 September 2019 | |
PSC05 - N/A | 25 September 2019 | |
MR04 - N/A | 25 September 2019 | |
PSC07 - N/A | 19 July 2019 | |
PSC02 - N/A | 19 July 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
RESOLUTIONS - N/A | 09 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
AD01 - Change of registered office address | 18 February 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
AD01 - Change of registered office address | 15 February 2019 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 10 April 2017 | |
CH03 - Change of particulars for secretary | 10 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 29 July 2015 | |
MR01 - N/A | 16 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
AD01 - Change of registered office address | 22 November 2010 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 14 May 2007 | |
225 - Change of Accounting Reference Date | 14 May 2007 | |
NEWINC - New incorporation documents | 05 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 September 2019 | Outstanding |
N/A |
A registered charge | 08 June 2015 | Fully Satisfied |
N/A |