About

Registered Number: 04891496
Date of Incorporation: 08/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Units 7-8 Vancouver Wharf, Hazel Road Woolston, Southampton, Hampshire, SO19 7BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.