About

Registered Number: 02919566
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Active
Registered Address: Unit 19, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX,

 

Having been setup in 1994, Multi Design & Engineering Ltd has its registered office in Bordon. There are 5 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Martin 15 April 1994 16 September 1998 1
MOULT, Evelyn 16 September 1998 03 February 1999 1
Secretary Name Appointed Resigned Total Appointments
AVENT, Jane 01 March 2006 23 May 2012 1
GIBBONS, Vivienne Ruth 03 February 1999 01 March 2006 1
WILKINSON, Lorraine Marie 16 September 1998 03 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 23 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 October 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 11 January 2013
TM02 - Termination of appointment of secretary 24 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 08 February 2005
RESOLUTIONS - N/A 21 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 08 October 2001
CERTNM - Change of name certificate 27 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 29 February 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 06 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 28 April 1995
287 - Change in situation or address of Registered Office 21 February 1995
395 - Particulars of a mortgage or charge 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
288 - N/A 19 April 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.