About

Registered Number: 04711758
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Menor House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX

 

Established in 2003, Menor Ltd have registered office in Sawbridgeworth, Hertfordshire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES, Andrew John 09 June 2003 - 1
MOORE, Nigel Colin 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 26 November 2018
AA01 - Change of accounting reference date 25 November 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 26 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 29 November 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
363a - Annual Return 11 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
CERTNM - Change of name certificate 01 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.