Company NameM&E Services (Mechanical And Electrical) Limited
DirectorRobert James Harwood
Company StatusActive
Company Number04665375
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Previous NameRobert Harwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Harwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Godstone Road
Caterham
Surrey
CR3 6RB
Secretary NameSophie Richards
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleSecretary
Correspondence Address101 Ash Road
Sutton
Surrey
SM3 9LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address32 Spencer Road
Caterham
CR3 5LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardPortley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Harwood
100.00%
Ordinary

Financials

Year2014
Net Worth£237
Cash£237

Accounts

Latest Accounts24 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (3 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 October 2014Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
9 October 2014Previous accounting period shortened from 28 February 2015 to 31 August 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 August 2014Company name changed robert harwood LIMITED\certificate issued on 11/08/14
  • RES15 ‐ Change company name resolution on 2014-08-06
(2 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Change of name notice (2 pages)
11 August 2014Company name changed robert harwood LIMITED\certificate issued on 11/08/14 (2 pages)
25 July 2014Director's details changed for Mr Robert James Harwood on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Robert James Harwood on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from C/O Robert Harwood M&E House 135 Red Lion Road Surbiton Surrey KT6 7RQ to 114 Godstone Road Caterham Surrey CR3 6RB on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O Robert Harwood M&E House 135 Red Lion Road Surbiton Surrey KT6 7RQ to 114 Godstone Road Caterham Surrey CR3 6RB on 25 July 2014 (1 page)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Mr Robert James Harwood on 12 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Robert James Harwood on 12 February 2014 (2 pages)
25 January 2014Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page)
25 January 2014Registered office address changed from 101 Ash Road Sutton Surrey SM3 9LA on 25 January 2014 (1 page)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Termination of appointment of Sophie Richards as a secretary (1 page)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Sophie Richards as a secretary (1 page)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
10 March 2008Return made up to 13/02/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 February 2007Return made up to 13/02/07; full list of members (2 pages)
16 February 2007Return made up to 13/02/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 February 2006Return made up to 13/02/06; full list of members (2 pages)
19 February 2006Return made up to 13/02/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: 63 garth close morden surrey SM4 4NN (1 page)
29 December 2005Registered office changed on 29/12/05 from: 63 garth close morden surrey SM4 4NN (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
2 June 2005Return made up to 13/02/05; full list of members (2 pages)
2 June 2005Return made up to 13/02/05; full list of members (2 pages)
14 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
14 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
3 April 2004Return made up to 13/02/04; full list of members (6 pages)
3 April 2004Return made up to 13/02/04; full list of members (6 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 229 nether street london N3 1NT (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
13 February 2003Incorporation (12 pages)
13 February 2003Incorporation (12 pages)