About

Registered Number: 03780047
Date of Incorporation: 28/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 31 High Street, Haverhill, CB9 8AD,

 

Based in Haverhill, Meltech Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Macey, Jan Vanessa, Badgujar, Navin Harchand, Hunt, Russell Anthony, Moore, Neil Stephen. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGUJAR, Navin Harchand 01 January 2018 - 1
HUNT, Russell Anthony 15 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MACEY, Jan Vanessa 19 October 2011 - 1
MOORE, Neil Stephen 28 May 1999 19 October 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 17 October 2019
PSC04 - N/A 17 October 2019
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 09 August 2019
AD01 - Change of registered office address 09 August 2019
CH01 - Change of particulars for director 05 June 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC04 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 20 November 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 12 July 2000
225 - Change of Accounting Reference Date 12 July 2000
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
RESOLUTIONS - N/A 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.