About

Registered Number: 06205314
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit F1, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 08 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.