About

Registered Number: 02094339
Date of Incorporation: 28/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY

 

Founded in 1987, Mennekes Electric Ltd have registered office in Sidcup in Kent, it's status at Companies House is "Active". There are 7 directors listed as Stockdale, Christopher, Johnson, Melvin Peter, Balzanelli, Paul, Mennekes, Christopher, Mennekes, Walter, Smith, George Bernard, Wheeler, Kenneth Robert for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKDALE, Christopher 01 January 2013 - 1
BALZANELLI, Paul 02 January 2008 30 June 2008 1
MENNEKES, Christopher 07 September 2010 06 March 2020 1
MENNEKES, Walter N/A 06 March 2020 1
SMITH, George Bernard 16 May 2003 20 February 2007 1
WHEELER, Kenneth Robert N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Melvin Peter 20 February 2007 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 February 2019
PSC01 - N/A 27 February 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 June 2014
TM02 - Termination of appointment of secretary 12 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 22 September 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 29 August 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 25 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 10 December 2002
287 - Change in situation or address of Registered Office 28 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 24 August 1998
353 - Register of members 18 June 1998
AUD - Auditor's letter of resignation 22 December 1997
363s - Annual Return 19 November 1997
AUD - Auditor's letter of resignation 10 November 1997
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 02 March 1996
363s - Annual Return 03 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 28 October 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 29 September 1992
288 - N/A 22 October 1991
363a - Annual Return 22 October 1991
AA - Annual Accounts 17 October 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
123 - Notice of increase in nominal capital 20 May 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
AA - Annual Accounts 26 January 1989
287 - Change in situation or address of Registered Office 06 October 1988
363 - Annual Return 30 September 1988
PUC 5 - N/A 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1987
MISC - Miscellaneous document 11 March 1987
288 - N/A 11 March 1987
287 - Change in situation or address of Registered Office 21 February 1987
CERTINC - N/A 28 January 1987

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 29 June 2009 Outstanding

N/A

Rent deposit deed 05 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.