M E B DESIGN LIMITED

714 London Road 714 London Road, Aylesford, ME20 6BL, Kent
StatusACTIVE
Company No.06644190
CategoryPrivate Limited Company
Incorporated11 Jul 2008
Age15 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

M E B DESIGN LIMITED is an active private limited company with number 06644190. It was incorporated 15 years, 10 months, 3 days ago, on 11 July 2008. The company address is 714 London Road 714 London Road, Aylesford, ME20 6BL, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-01

Psc name: John Mark Eddison

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Buchanon Eddison

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Andrew Mark Cowlard

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: 066441900002

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Paul Anthony Chester

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Chester

Change date: 2020-08-28

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH19

Capital : 818 GBP

Date: 2020-09-02

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/20

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Edmund Darby

Change date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edward Darby

Change date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Paul Weston

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Marsh

Cessation date: 2019-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-06

Officer name: John Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marsh

Termination date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Weston

Termination date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Weston

Notification date: 2017-05-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-27

Psc name: Mr John Marsh

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-27

Psc name: Mr Charles Edmund Darby

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Mark Eddison

Change date: 2017-04-27

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Anthony Chester

Change date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 02 May 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-05-02

Documents

View document PDF

Capital allotment shares

Date: 10 May 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Weston

Appointment date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Marsh John

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Mr Charles Edmund Darby

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Edmund Darby

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2016

Category: Address

Type: AD03

New address: 70 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2016

Category: Address

Type: AD02

New address: 70 Churchill Square Kings Hill West Malling Kent ME19 4YU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL

Change date: 2014-10-28

Old address: C/O Taxassist Accountants Taxassist London Road Larkfield Aylesford Kent ME20 6BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marsh John

Change date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Charles Edmund Darby

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 714 London Road Larkfield Aylesford Kent Me20 6L

Change date: 2014-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr John Mark Buchanan Eddison

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Chester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mark Buchanan Eddison

Change date: 2011-07-23

Documents

View document PDF

Annual return company with made up date

Date: 27 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / marsh john / 11/07/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 25/07/08\gbp si 119@1=119\gbp ic 1/120\

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed charles edward darby

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm george thomas

Documents

View document PDF

Resolution

Date: 30 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Capital

Type: 123

Description: Gbp nc 100/120\11/07/08

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary chettleburgh's secretarial LTD.

Documents

View document PDF

Incorporation company

Date: 11 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID GILBERT JOINERY LIMITED

THE JOINERY WORKSHOP PENVEARNE FARM,HELSTON,TR12 7BE

Number:06687123
Status:ACTIVE
Category:Private Limited Company

HASHIMI LIMITED

SUITE 37/38, MARSHALL HOUSE,MORDEN,SM4 6RW

Number:09047697
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE PACKAGING CONCEPTS LTD

UNIT 3 KINGFISHER COURT,HUNTINGDON,PE29 6FG

Number:11191045
Status:ACTIVE
Category:Private Limited Company

KEATS HASLEMERE LIMITED

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:07002514
Status:ACTIVE
Category:Private Limited Company

OUTSHINE TELEPHONE TRAINING & RESOURCES LTD

50 DRAGON ROAD,BRISTOL,BS36 1BJ

Number:11341558
Status:ACTIVE
Category:Private Limited Company

THE APEX RTM COMPANY LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:09795305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source