About

Registered Number: 02751669
Date of Incorporation: 30/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Broadside, Leviathan Way, Chatham, Kent, ME4 4LL

 

Mhs Commercial Services Ltd was established in 1992. The company has 34 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Ashley Mark 23 July 2009 - 1
SHELMERDINE, Bruce 13 February 2006 - 1
ARENA, Stephanie N/A 20 July 1995 1
AUSTEN, Michael 09 July 1998 12 July 2001 1
BATTY, Angela Mary 14 November 1996 09 July 1998 1
BROWN, Alison Claire 21 March 2012 31 December 2013 1
BURTON, Terence James 18 July 1996 17 July 2003 1
CANNINGS, Ian 28 July 2011 31 December 2013 1
CLEWS, David Walter 12 July 2001 17 July 2003 1
CROSBY, Ray 04 March 1993 09 July 1998 1
DEWEY, Carl Edward 03 November 2005 31 December 2013 1
ECKERSLEY, Paul Francis 17 July 2003 28 February 2006 1
GREEN, Sidney James 10 July 1997 17 July 2003 1
HARRIS, Kathleen Maria 04 March 1993 20 July 1995 1
HEATH, Paul 17 July 2003 29 July 2004 1
HILL, Roger John 22 December 1992 31 August 2002 1
HOGAN, Darryl 08 September 2011 31 December 2013 1
HOUSTOUN, Andrew 16 September 1993 06 October 1996 1
JACKSON, Gaynor Mary 20 July 1995 10 July 1997 1
KENWARD, Eileen Beatrice 11 July 2002 17 July 2003 1
KERSTING-WOODS, Alexa Georgina 13 July 2000 17 July 2003 1
KNIGHT, Christopher Moreton, Captain 04 March 1993 20 December 1993 1
LAMBERT, Roger Cedric 17 July 2003 27 July 2011 1
PATTISON, Thomas Thompson 22 December 1992 30 September 2004 1
PAXTON, Sarah Diane 09 July 1998 13 July 2000 1
REES, Melanie 22 December 1992 31 March 1996 1
REEVES, Malcolm 04 March 1993 16 September 1993 1
SANDS, John Arthur 22 December 1992 15 July 2009 1
SAVAGE, Edwin Frederick 20 July 1995 15 August 1997 1
SPARKS, Christopher John 17 July 2008 31 December 2013 1
WEBLEY, John Philip 17 July 2003 17 July 2008 1
WILSON, Roger John 26 November 2009 24 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DEWEY, Carl Edward 19 April 2010 31 December 2013 1
POCOCK, Isabelle 01 February 2014 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 December 2018
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 04 February 2014
TM02 - Termination of appointment of secretary 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 17 October 2013
MISC - Miscellaneous document 28 March 2013
AUD - Auditor's letter of resignation 27 March 2013
AUD - Auditor's letter of resignation 27 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 08 December 2011
RP04 - N/A 27 October 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AP03 - Appointment of secretary 04 May 2010
TM02 - Termination of appointment of secretary 27 April 2010
AP01 - Appointment of director 16 December 2009
AR01 - Annual Return 04 November 2009
AP01 - Appointment of director 29 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
MEM/ARTS - N/A 16 April 2008
RESOLUTIONS - N/A 07 April 2008
RESOLUTIONS - N/A 07 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 01 July 2003
CERTNM - Change of name certificate 28 May 2003
OC - Order of Court 13 January 2003
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
363s - Annual Return 07 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 24 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 27 June 1997
288b - Notice of resignation of directors or secretaries 10 October 1996
363s - Annual Return 09 October 1996
288 - N/A 26 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 15 November 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 15 November 1994
288 - N/A 15 November 1994
AA - Annual Accounts 01 February 1994
288 - N/A 08 January 1994
288 - N/A 07 October 1993
363b - Annual Return 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
288 - N/A 22 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 25 January 1993
CERTNM - Change of name certificate 25 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
RESOLUTIONS - N/A 23 December 1992
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 23 December 1992
NEWINC - New incorporation documents 30 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.