About

Registered Number: 02969197
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 45 Longwater Road, Finchampstead, Wokingham, Berkshire, RG40 3TS

 

Founded in 1994, Meg King's Business Services Ltd has its registered office in Wokingham, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lefebvre-king, Megan Margaret Violet, Lefebvre-king, Megan Margaret Violet, Bradbeer, Monica May, Terry, Michael Ross at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFEBVRE-KING, Megan Margaret Violet 19 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
LEFEBVRE-KING, Megan Margaret Violet 01 December 2019 - 1
BRADBEER, Monica May 19 September 1994 26 June 1997 1
TERRY, Michael Ross 15 October 1997 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AP03 - Appointment of secretary 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 14 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 22 May 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
288 - N/A 23 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.