About

Registered Number: 04192416
Date of Incorporation: 02/04/2001 (24 years ago)
Company Status: Active
Registered Address: 82 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA

 

Founded in 2001, S & E Mechanical & Fabrication Services Ltd has its registered office in Scunthorpe in North Lincolnshire, it's status in the Companies House registry is set to "Active". 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
WALDEN, David Geoffrey 09 September 2001 - 1
WALDEN, Matthew David 02 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WALDEN, Mandy 02 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 10 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 23 January 2012
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 20 April 2009
RESOLUTIONS - N/A 19 December 2008
123 - Notice of increase in nominal capital 19 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 18 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
RESOLUTIONS - N/A 17 April 2007
169 - Return by a company purchasing its own shares 17 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
MEM/ARTS - N/A 23 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
CERTNM - Change of name certificate 06 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.