About

Registered Number: 05062573
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Fairoak Farm Braunton Road, Ashford, Barnstaple, Devon, EX31 4AU

 

Having been setup in 2004, Nick Sampson - Mechanical Engineering Services Ltd have registered office in Devon, it's status at Companies House is "Active". We do not know the number of employees at the company. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMPSON, Michelle 03 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
MR01 - N/A 11 February 2020
MR04 - N/A 07 January 2020
MR01 - N/A 07 January 2020
MR04 - N/A 20 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 May 2017
MR01 - N/A 15 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 July 2014
MR01 - N/A 06 June 2014
MR04 - N/A 16 May 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 08 July 2013
SH01 - Return of Allotment of shares 25 March 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 April 2005
395 - Particulars of a mortgage or charge 13 January 2005
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 07 January 2020 Outstanding

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 27 May 2014 Outstanding

N/A

Debenture 22 February 2012 Fully Satisfied

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.