About

Registered Number: 03361440
Date of Incorporation: 23/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2d Church View, Clay Cross, Chesterfield, Derbyshire, S45 9HA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.