About

Registered Number: 03662185
Date of Incorporation: 05/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH,

 

Established in 1998, Mobile Compactor Services Ltd have registered office in Polegate, it's status at Companies House is "Active". The companies directors are listed as Choppen, Lisa Louise, Cheshire, Edward Lee, Cheshire, Wesley Lee, Choppen, Lisa Louise, Cheshire, Edward George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHIRE, Edward Lee 24 April 2002 - 1
CHESHIRE, Wesley Lee 24 April 2002 - 1
CHOPPEN, Lisa Louise 24 April 2002 - 1
CHESHIRE, Edward George 11 November 1998 24 April 2002 1
Secretary Name Appointed Resigned Total Appointments
CHOPPEN, Lisa Louise 02 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 November 2017
SH03 - Return of purchase of own shares 25 October 2017
RESOLUTIONS - N/A 13 October 2017
SH06 - Notice of cancellation of shares 13 October 2017
AP03 - Appointment of secretary 03 October 2017
PSC01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
RESOLUTIONS - N/A 02 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 November 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363s - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 16 August 2002
225 - Change of Accounting Reference Date 16 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
CERTNM - Change of name certificate 18 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.