About

Registered Number: 01542071
Date of Incorporation: 28/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 6 Leese Street, Stoke On Trent, ST4 1AL

 

Modern Engraving Ltd was registered on 28 January 1981 with its registered office in the United Kingdom, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of the company are Latham, Anthony Dennis, Ireland, Brian, Ireland, Eileen, Mcguinness, Mark James, Wakefield, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHAM, Anthony Dennis 18 November 2005 - 1
IRELAND, Brian N/A 18 November 2005 1
IRELAND, Eileen N/A 18 November 2005 1
MCGUINNESS, Mark James 18 November 2005 31 July 2007 1
WAKEFIELD, Martin John 18 November 2005 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 01 May 2019
PSC01 - N/A 30 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 June 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 21 May 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 18 July 2006
169 - Return by a company purchasing its own shares 04 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 26 April 2005
AA - Annual Accounts 07 July 2004
363a - Annual Return 22 March 2004
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
AA - Annual Accounts 19 August 2003
RESOLUTIONS - N/A 14 May 2003
363a - Annual Return 07 April 2003
AA - Annual Accounts 21 July 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 25 July 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 22 May 2000
363a - Annual Return 28 March 2000
353 - Register of members 13 July 1999
AA - Annual Accounts 05 July 1999
353 - Register of members 21 April 1999
363a - Annual Return 19 April 1999
AA - Annual Accounts 24 June 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 05 August 1997
363a - Annual Return 29 April 1997
325 - Location of register of directors' interests in shares etc 06 November 1996
353 - Register of members 06 November 1996
AA - Annual Accounts 16 June 1996
363a - Annual Return 12 April 1996
AA - Annual Accounts 12 May 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 20 July 1994
363x - Annual Return 12 April 1994
363x - Annual Return 05 May 1993
AA - Annual Accounts 30 April 1993
353a - Register of members in non-legible form 22 March 1993
363a - Annual Return 24 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 30 April 1990
395 - Particulars of a mortgage or charge 14 July 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 27 June 1988
288 - N/A 28 January 1988
363 - Annual Return 14 May 1987
AA - Annual Accounts 14 May 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
AA - Annual Accounts 12 September 1984
395 - Particulars of a mortgage or charge 10 December 1981
PUC 2 - N/A 10 March 1981
NEWINC - New incorporation documents 28 January 1981

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 19 April 2011 Outstanding

N/A

Chattel mortgage 10 July 1989 Outstanding

N/A

Debenture 25 November 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.