Mortimer & Spake Engineering Ltd was setup in 2003. We do not know the number of employees at the organisation. There are 5 directors listed as Kimber, Allen, Spake, Julia, Spake, Nicholas Mark, Spake, Andrew, Spake, Sarah Leaton for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIMBER, Allen | 30 September 2015 | - | 1 |
SPAKE, Julia | 06 April 2009 | - | 1 |
SPAKE, Nicholas Mark | 08 September 2003 | - | 1 |
SPAKE, Andrew | 08 September 2003 | 31 August 2015 | 1 |
SPAKE, Sarah Leaton | 08 September 2003 | 31 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 16 July 2019 | |
CS01 - N/A | 10 September 2018 | |
PSC04 - N/A | 05 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 11 October 2017 | |
PSC04 - N/A | 11 October 2017 | |
PSC04 - N/A | 11 October 2017 | |
CH01 - Change of particulars for director | 11 October 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 21 July 2016 | |
RESOLUTIONS - N/A | 13 November 2015 | |
AP01 - Appointment of director | 30 October 2015 | |
AR01 - Annual Return | 30 October 2015 | |
TM02 - Termination of appointment of secretary | 30 October 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
TM01 - Termination of appointment of director | 30 October 2015 | |
SH06 - Notice of cancellation of shares | 13 October 2015 | |
SH01 - Return of Allotment of shares | 23 September 2015 | |
SH03 - Return of purchase of own shares | 23 September 2015 | |
RESOLUTIONS - N/A | 03 August 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
CH01 - Change of particulars for director | 12 September 2013 | |
AA - Annual Accounts | 30 July 2013 | |
CH01 - Change of particulars for director | 26 October 2012 | |
CH01 - Change of particulars for director | 26 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2005 | |
363a - Annual Return | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 28 September 2004 | |
225 - Change of Accounting Reference Date | 07 June 2004 | |
287 - Change in situation or address of Registered Office | 04 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |