About

Registered Number: 03072102
Date of Incorporation: 23/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Faversham Shipyard, Upper Brents, Faversham, Kent, ME13 7DZ,

 

Based in Kent, Mme Engineering Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Talbot, Cedric John Hubert, Talbot, Conrad John Hubert, Talbot-markwat, Albertha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Cedric John Hubert 23 June 1995 - 1
TALBOT, Conrad John Hubert 01 August 2017 - 1
TALBOT-MARKWAT, Albertha 23 June 1995 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 19 July 2019
AA - Annual Accounts 18 September 2018
PSC09 - N/A 11 July 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 27 October 2017
CH03 - Change of particulars for secretary 27 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 07 October 2017
PSC08 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 02 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
363a - Annual Return 04 July 2005
353 - Register of members 04 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363a - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 11 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2003
363a - Annual Return 24 July 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 30 July 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 22 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
AA - Annual Accounts 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
AA - Annual Accounts 26 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 02 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
363s - Annual Return 06 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 27 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 03 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1996
363s - Annual Return 11 July 1996
395 - Particulars of a mortgage or charge 04 October 1995
395 - Particulars of a mortgage or charge 14 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
NEWINC - New incorporation documents 23 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 1998 Outstanding

N/A

Mortgage debenture 28 September 1995 Fully Satisfied

N/A

Legal mortgage 30 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.