About

Registered Number: 02854081
Date of Incorporation: 16/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 100 Staplegrove Road, Taunton, Somerset, TA1 1DN

 

Established in 1993, S & S Mears Ltd has its registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dalton, Mark, Mears, Shaun Peter, Mears, Simon Paul for this business at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Mark 14 December 2018 - 1
MEARS, Shaun Peter 16 September 1993 - 1
MEARS, Simon Paul 16 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 June 2019
MR04 - N/A 03 April 2019
AP01 - Appointment of director 25 February 2019
RESOLUTIONS - N/A 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 July 2018
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 October 2014
MR01 - N/A 27 August 2014
MR04 - N/A 23 July 2014
AA - Annual Accounts 09 May 2014
RESOLUTIONS - N/A 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 19 April 1995
395 - Particulars of a mortgage or charge 05 April 1995
287 - Change in situation or address of Registered Office 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
287 - Change in situation or address of Registered Office 20 September 1993
288 - N/A 20 September 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2014 Fully Satisfied

N/A

Fixed and floating charge 30 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.