About

Registered Number: 01589097
Date of Incorporation: 02/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Beckenham Business Centre, Cricket Lane, Beckenham, Kent, BR3 1LB

 

Having been setup in 1981, Multimac Surfaces Ltd have registered office in Beckenham, it has a status of "Active". We don't know the number of employees at Multimac Surfaces Ltd. The companies directors are listed as Millard, Christopher, Millard, Gary, Millard, Stephen Anthony, Millard, Carol Theresa, Millard, Francis Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Christopher 15 May 2018 - 1
MILLARD, Gary 27 August 2014 - 1
MILLARD, Stephen Anthony N/A - 1
MILLARD, Francis Noel N/A 26 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Carol Theresa 26 September 2001 13 January 2017 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 December 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CH01 - Change of particulars for director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 29 August 2014
AAMD - Amended Accounts 20 February 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 15 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 January 2010
SH01 - Return of Allotment of shares 16 December 2009
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
RESOLUTIONS - N/A 14 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 13 December 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 19 August 1998
395 - Particulars of a mortgage or charge 17 March 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 12 December 1995
363x - Annual Return 20 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 February 1995
395 - Particulars of a mortgage or charge 15 December 1994
AA - Annual Accounts 22 November 1994
353 - Register of members 30 March 1994
363x - Annual Return 30 March 1994
288 - N/A 06 February 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 03 February 1993
287 - Change in situation or address of Registered Office 24 February 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 24 February 1992
AA - Annual Accounts 31 January 1991
363 - Annual Return 31 January 1991
363 - Annual Return 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 20 February 1990
287 - Change in situation or address of Registered Office 15 February 1990
363 - Annual Return 09 June 1989
AA - Annual Accounts 30 March 1989
AA - Annual Accounts 03 May 1988
363 - Annual Return 07 March 1988
288 - N/A 07 March 1988
AA - Annual Accounts 27 October 1987
288 - N/A 21 October 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 03 March 1998 Outstanding

N/A

Deposit agreement 01 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.