About

Registered Number: 05754591
Date of Incorporation: 23/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C2 Lotherton Business Park Lotherton Way, Garforth, Leeds, LS25 2HP

 

Meson Electrical Services Ltd was registered on 23 March 2006, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Hennigan, James Austin, Hennigan, James Austin, Hennigan, Nicola Anne, Littlejohn, Gary Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNIGAN, James Austin 23 March 2006 - 1
HENNIGAN, Nicola Anne 22 November 2013 - 1
LITTLEJOHN, Gary Nicholas 27 May 2010 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HENNIGAN, James Austin 22 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 28 March 2014
AP03 - Appointment of secretary 17 December 2013
AD01 - Change of registered office address 11 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 13 June 2012
AAMD - Amended Accounts 29 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 May 2011
CERTNM - Change of name certificate 08 June 2010
RESOLUTIONS - N/A 07 June 2010
RESOLUTIONS - N/A 03 June 2010
AD01 - Change of registered office address 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 24 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 22 May 2007
225 - Change of Accounting Reference Date 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.