Based in Chesterfield, Melfort Construction Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the organisation at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODWIN, Paul Malcolm James | 29 July 2010 | - | 1 |
PRATT, Craig David | 21 August 2014 | - | 1 |
WHITMORE, Stuart | 23 April 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Tracy Ann | 14 November 1997 | 01 February 2001 | 1 |
WHITMORE, Jennifer Susan | 02 February 2001 | 01 May 2010 | 1 |
WHITMORE, Samantha Jayne | 23 April 1997 | 14 November 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 29 April 2019 | |
CH01 - Change of particulars for director | 21 December 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
CH01 - Change of particulars for director | 16 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
PSC01 - N/A | 23 April 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AD01 - Change of registered office address | 27 July 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA01 - Change of accounting reference date | 18 March 2015 | |
AA - Annual Accounts | 08 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 06 September 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
CH01 - Change of particulars for director | 02 July 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 May 2011 | |
AD01 - Change of registered office address | 15 February 2011 | |
AD01 - Change of registered office address | 15 February 2011 | |
MEM/ARTS - N/A | 21 December 2010 | |
RESOLUTIONS - N/A | 29 November 2010 | |
CC04 - Statement of companies objects | 29 November 2010 | |
SH01 - Return of Allotment of shares | 29 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 29 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AP01 - Appointment of director | 29 July 2010 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
MG01 - Particulars of a mortgage or charge | 08 June 2010 | |
SH01 - Return of Allotment of shares | 09 April 2010 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 15 May 2006 | |
353 - Register of members | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 21 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2005 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 18 October 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 04 March 2002 | |
353 - Register of members | 15 February 2002 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
363s - Annual Return | 01 August 2000 | |
287 - Change in situation or address of Registered Office | 05 July 2000 | |
AA - Annual Accounts | 09 May 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 03 March 1999 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
363s - Annual Return | 26 May 1998 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
288b - Notice of resignation of directors or secretaries | 19 December 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 28 May 1997 | |
288b - Notice of resignation of directors or secretaries | 04 May 1997 | |
288b - Notice of resignation of directors or secretaries | 04 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1997 | |
287 - Change in situation or address of Registered Office | 04 May 1997 | |
NEWINC - New incorporation documents | 23 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2012 | Outstanding |
N/A |
Debenture | 03 June 2010 | Fully Satisfied |
N/A |
Debenture | 09 August 1998 | Fully Satisfied |
N/A |