About

Registered Number: 02630882
Date of Incorporation: 19/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 12a Marlborough Place, Brighton, East Sussex, BN1 1WN

 

Mexmast Ltd was founded on 19 July 1991 with its registered office in Brighton, it's status is listed as "Active". There are 7 directors listed as Kelly, Barbara Ann, Hill, Christine Rosamund Dawn, Kelley, John, Sibun, Mark David, Baldwin, Darren James, Gorringe, Anthony Errol, Packington, Simon David for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Christine Rosamund Dawn 31 October 1995 - 1
KELLEY, John 01 January 2013 - 1
SIBUN, Mark David 01 January 2013 - 1
BALDWIN, Darren James 05 April 2000 26 June 2015 1
GORRINGE, Anthony Errol 12 July 1991 16 July 1998 1
PACKINGTON, Simon David 03 April 2000 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Barbara Ann 19 July 1991 - 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 17 April 2019
MR04 - N/A 07 January 2019
MR01 - N/A 10 December 2018
CS01 - N/A 01 August 2018
RESOLUTIONS - N/A 03 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2018
SH01 - Return of Allotment of shares 03 July 2018
SH08 - Notice of name or other designation of class of shares 03 July 2018
CC04 - Statement of companies objects 03 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 July 2013
AAMD - Amended Accounts 07 March 2013
AA - Annual Accounts 01 March 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 17 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 21 April 2006
RESOLUTIONS - N/A 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
123 - Notice of increase in nominal capital 19 April 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 19 July 2001
AAMD - Amended Accounts 14 June 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 09 April 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
RESOLUTIONS - N/A 03 August 1998
169 - Return by a company purchasing its own shares 03 August 1998
363a - Annual Return 15 July 1998
CERTNM - Change of name certificate 20 April 1998
AA - Annual Accounts 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1998
AA - Annual Accounts 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
363a - Annual Return 27 July 1997
363a - Annual Return 11 July 1996
AA - Annual Accounts 18 June 1996
288 - N/A 27 February 1996
288 - N/A 15 February 1996
363x - Annual Return 12 July 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 18 April 1994
288 - N/A 26 October 1993
RESOLUTIONS - N/A 28 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
123 - Notice of increase in nominal capital 28 September 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 15 March 1993
395 - Particulars of a mortgage or charge 30 December 1992
363s - Annual Return 30 July 1992
287 - Change in situation or address of Registered Office 04 June 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1992
RESOLUTIONS - N/A 31 July 1991
123 - Notice of increase in nominal capital 31 July 1991
NEWINC - New incorporation documents 19 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Fully Satisfied

N/A

Long term licence to sub-let (with security) 26 November 2009 Outstanding

N/A

Single debenture 21 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.