About

Registered Number: 02750000
Date of Incorporation: 23/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH,

 

Founded in 1992, Michael Williams Engineering Ltd are based in Cambridgeshire, it's status is listed as "Active". This business has 5 directors listed as Chilvers, Brian Leonard, Williams, Catherine Anne, Bowen, Hilary Ann, Davies, Rona Eunice, Winterbourne, Paul at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Hilary Ann 12 December 1994 27 November 1995 1
DAVIES, Rona Eunice 12 December 1994 18 March 1996 1
WINTERBOURNE, Paul 01 November 1996 14 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CHILVERS, Brian Leonard 24 June 1998 30 September 1998 1
WILLIAMS, Catherine Anne 30 September 1998 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 01 October 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 16 October 2018
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 07 January 2018
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 17 July 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 July 2013
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 23 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 25 October 2003
287 - Change in situation or address of Registered Office 18 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 19 March 2003
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
287 - Change in situation or address of Registered Office 12 January 2001
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 05 April 2000
225 - Change of Accounting Reference Date 15 December 1999
363s - Annual Return 04 October 1999
AA - Annual Accounts 20 December 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 14 April 1998
363b - Annual Return 05 December 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 09 October 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
395 - Particulars of a mortgage or charge 15 February 1996
287 - Change in situation or address of Registered Office 27 December 1995
AA - Annual Accounts 27 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 11 October 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1995
88(2)P - N/A 22 February 1995
AA - Annual Accounts 04 February 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
288 - N/A 13 January 1995
123 - Notice of increase in nominal capital 13 January 1995
CERTNM - Change of name certificate 10 November 1994
CERTNM - Change of name certificate 10 November 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 23 May 1994
363a - Annual Return 15 December 1993
288 - N/A 01 November 1992
288 - N/A 01 November 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 01 November 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Single debenture 02 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.