About

Registered Number: 01585277
Date of Incorporation: 10/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Meggitt (Canford) Ltd was registered on 10 September 1981 and has its registered office in Coventry, it's status is listed as "Active". The organisation has 4 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Alistar Francis N/A 22 October 1992 1
SMITH, Paul Collins N/A 13 April 1993 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1
EVANS, Barry Roy N/A 22 October 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 11 August 2016
AUD - Auditor's letter of resignation 10 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 August 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 28 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 07 June 2004
AUD - Auditor's letter of resignation 31 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 08 June 1997
CERTNM - Change of name certificate 15 November 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 09 June 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 04 August 1994
288 - N/A 03 August 1994
288 - N/A 10 June 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 18 August 1993
288 - N/A 17 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1993
AUD - Auditor's letter of resignation 03 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1993
AA - Annual Accounts 14 January 1993
288 - N/A 02 November 1992
288 - N/A 02 November 1992
363b - Annual Return 17 September 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
288 - N/A 11 February 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
RESOLUTIONS - N/A 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
363 - Annual Return 06 March 1990
287 - Change in situation or address of Registered Office 26 February 1990
AA - Annual Accounts 23 January 1990
288 - N/A 23 November 1989
363 - Annual Return 25 May 1989
288 - N/A 05 October 1988
287 - Change in situation or address of Registered Office 30 August 1988
288 - N/A 13 July 1988
RESOLUTIONS - N/A 20 May 1988
RESOLUTIONS - N/A 20 May 1988
RESOLUTIONS - N/A 20 May 1988
PUC 2 - N/A 20 May 1988
PUC 2 - N/A 20 May 1988
123 - Notice of increase in nominal capital 20 May 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 21 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1987
395 - Particulars of a mortgage or charge 01 July 1987
AA - Annual Accounts 01 June 1987
288 - N/A 29 April 1987
363 - Annual Return 31 January 1987
363 - Annual Return 08 October 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 June 1987 Fully Satisfied

N/A

Debenture 15 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.