About

Registered Number: 03724303
Date of Incorporation: 02/03/1999 (25 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

R N Mechanical Ltd was established in 1999, it's status at Companies House is "Administration". Nicklin, Margaret Jill, Stevens, Susan, Mattison, Maurice Edward are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLIN, Margaret Jill 05 June 2002 - 1
MATTISON, Maurice Edward 12 March 1999 05 June 2002 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Susan 12 March 1999 05 October 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 September 2019
AM01 - N/A 02 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 10 March 2017
RESOLUTIONS - N/A 11 November 2016
CC04 - Statement of companies objects 11 November 2016
SH08 - Notice of name or other designation of class of shares 04 November 2016
AP01 - Appointment of director 22 July 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 10 November 2015
MR04 - N/A 15 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 17 November 2014
MR01 - N/A 15 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2009
353 - Register of members 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 17 November 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 12 December 2003
MEM/ARTS - N/A 23 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 20 March 2000
225 - Change of Accounting Reference Date 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
MEM/ARTS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
CERTNM - Change of name certificate 15 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.