About

Registered Number: 03109179
Date of Incorporation: 02/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Stirling House Sunderland Quay, Culpeper Close, Medway City Estate Rochester, Kent, ME2 4HN

 

Based in Medway City Estate Rochester, Kent, Twenty Four Hour Engineering Ltd was registered on 02 October 1995, it has a status of "Active". The current directors of the organisation are listed as Reavell, Dennis John, Reavell, Jason John, Moore, Catherine Mary, Annett, Ivan, Martin, Terrence Cyril, Moore, Charles Russell in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAVELL, Dennis John 05 December 1997 - 1
REAVELL, Jason John 05 December 1997 - 1
ANNETT, Ivan 15 October 1995 22 February 1996 1
MARTIN, Terrence Cyril 15 October 1995 09 March 1996 1
MOORE, Charles Russell 15 October 1995 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Catherine Mary 15 October 1995 05 December 1997 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 15 November 2004
AA - Annual Accounts 04 June 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 18 June 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 18 March 2002
363a - Annual Return 13 December 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 18 December 2000
AA - Annual Accounts 30 June 2000
287 - Change in situation or address of Registered Office 28 February 2000
287 - Change in situation or address of Registered Office 11 February 2000
287 - Change in situation or address of Registered Office 24 December 1999
363a - Annual Return 01 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 29 June 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
395 - Particulars of a mortgage or charge 20 October 1998
363a - Annual Return 09 October 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 31 December 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1997
363a - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 09 January 1997
288 - N/A 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 28 March 1996
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.