About

Registered Number: 03055981
Date of Incorporation: 12/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 1 Riverview Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UX

 

Messer & Matthews Ltd was registered on 12 May 1995 and has its registered office in Guildford in Surrey. The current directors of the business are listed as Matthews, Esther Faith, Jay, Wanda Maria, Pepper, Keith Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Esther Faith 31 October 2000 - 1
JAY, Wanda Maria 12 May 1995 31 October 2000 1
PEPPER, Keith Robert 31 October 2000 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 15 May 2015
AD01 - Change of registered office address 15 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 19 May 2003
AUD - Auditor's letter of resignation 15 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 22 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 14 January 1997
288 - N/A 02 May 1996
363s - Annual Return 02 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1995
CERTNM - Change of name certificate 20 October 1995
RESOLUTIONS - N/A 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1995
123 - Notice of increase in nominal capital 01 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
NEWINC - New incorporation documents 12 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.