About

Registered Number: 03033603
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Business Centre, Green Road, Horsmonden Tonbridge, Kent, TN12 8JS

 

Moltek Consultants Ltd was founded on 15 March 1995 and has its registered office in Horsmonden Tonbridge, Kent, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as D'hoine, Sylvain Michel Charles, Duchemin, Nicolas, Laffont, François-xavier, Sekulla, Melanie Louise, Baynes, David, Lumb, Richard, Picardat, Jean Francois in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'HOINE, Sylvain Michel Charles 27 February 2019 - 1
DUCHEMIN, Nicolas 27 February 2019 - 1
LAFFONT, François-Xavier 27 February 2019 - 1
BAYNES, David 01 August 1998 27 February 2019 1
LUMB, Richard 01 February 2000 19 March 2001 1
PICARDAT, Jean Francois 03 August 1998 27 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SEKULLA, Melanie Louise 15 March 1995 28 August 1998 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC05 - N/A 06 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
PSC02 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
PSC04 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
RESOLUTIONS - N/A 01 November 2018
CC04 - Statement of companies objects 01 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 01 August 2016
CH03 - Change of particulars for secretary 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 July 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 01 March 2015
MR04 - N/A 05 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
RESOLUTIONS - N/A 28 May 2002
123 - Notice of increase in nominal capital 28 May 2002
363s - Annual Return 21 February 2002
MISC - Miscellaneous document 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
AA - Annual Accounts 30 January 2002
225 - Change of Accounting Reference Date 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
RESOLUTIONS - N/A 06 April 2001
363s - Annual Return 06 April 2001
123 - Notice of increase in nominal capital 06 April 2001
AA - Annual Accounts 21 January 2001
363a - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 09 May 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
287 - Change in situation or address of Registered Office 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 07 April 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 12 April 1996
288 - N/A 13 April 1995
288 - N/A 13 April 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.