About

Registered Number: 02552588
Date of Incorporation: 26/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Beehive Works, Beehive Lane, Chelmsford, CM2 9JY

 

Mells Roofing Ltd was registered on 26 October 1990 and are based in Chelmsford, it has a status of "Active". This business has 4 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Matthew Peter 31 July 2008 - 1
FITZGERALD, Peter John N/A - 1
FITZGERALD, Michael Denis N/A 31 July 2008 1
SMITH, Christopher N/A 24 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
MA - Memorandum and Articles 09 January 2020
SH19 - Statement of capital 04 December 2019
CAP-SS - N/A 04 December 2019
RESOLUTIONS - N/A 21 November 2019
RESOLUTIONS - N/A 21 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2019
SH06 - Notice of cancellation of shares 21 November 2019
SH03 - Return of purchase of own shares 21 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 July 2018
CH01 - Change of particulars for director 06 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 08 September 2016
RESOLUTIONS - N/A 01 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
CC04 - Statement of companies objects 01 March 2016
SH06 - Notice of cancellation of shares 22 October 2015
SH03 - Return of purchase of own shares 22 October 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 30 December 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 17 May 2004
AAMD - Amended Accounts 29 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 02 November 1997
CERTNM - Change of name certificate 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 01 August 1994
288 - N/A 03 February 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 18 November 1991
RESOLUTIONS - N/A 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
123 - Notice of increase in nominal capital 17 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
287 - Change in situation or address of Registered Office 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
395 - Particulars of a mortgage or charge 13 March 1991
288 - N/A 05 November 1990
NEWINC - New incorporation documents 26 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.