About

Registered Number: 00580240
Date of Incorporation: 19/03/1957 (67 years and 2 months ago)
Company Status: Active
Registered Address: 24 Wentworth Close, Ripley, Woking, Surrey, GU23 6DB,

 

Having been setup in 1957, Mounsey Engineering Ltd has its registered office in Woking, Surrey, it's status at Companies House is "Active". The companies directors are listed as Mounsey, Daniel James, Mounsey, Martin John, Mounsey, Samuel Alexis, Mounsey, Ivy Joan. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNSEY, Daniel James 27 April 2001 - 1
MOUNSEY, Martin John N/A - 1
MOUNSEY, Samuel Alexis 27 April 2001 - 1
MOUNSEY, Ivy Joan N/A 27 April 2001 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 31 July 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
AA - Annual Accounts 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 13 September 2012
AA01 - Change of accounting reference date 13 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 11 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 30 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
AA - Annual Accounts 30 May 2003
363a - Annual Return 06 August 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 30 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363a - Annual Return 23 July 2001
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
363a - Annual Return 07 August 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 26 August 1999
353 - Register of members 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 13 August 1998
AA - Annual Accounts 02 January 1998
CERTNM - Change of name certificate 01 August 1997
363s - Annual Return 01 August 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 01 May 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 27 July 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 09 September 1994
353 - Register of members 23 May 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 02 October 1993
363a - Annual Return 22 September 1992
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 20 June 1992
363a - Annual Return 13 November 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 28 August 1990
AUD - Auditor's letter of resignation 22 January 1990
353 - Register of members 22 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 09 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.