MECELEC ENGINEERING LTD

2 The Spinney 2 The Spinney, Send, GU23 7LH, Surrey, United Kingdom
StatusACTIVE
Company No.09441380
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

MECELEC ENGINEERING LTD is an active private limited company with number 09441380. It was incorporated 9 years, 4 months, 24 days ago, on 16 February 2015. The company address is 2 The Spinney 2 The Spinney, Send, GU23 7LH, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2022

Action Date: 29 May 2022

Category: Address

Type: AD01

Change date: 2022-05-29

Old address: 100 High Road Byfleet West Byfleet Surrey KT14 7QT England

New address: 2 the Spinney Ripley Road Send Surrey GU23 7LH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Bowers

Termination date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mr David Edward Bowyer

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan John Leighton

Termination date: 2016-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: C/O Mr Roy Chandler Mw&Co Llp 100 High Road Byfleet West Byfleet Surrey KT14 7QT England

New address: 100 High Road Byfleet West Byfleet Surrey KT14 7QT

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 15 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-15

Capital : 30 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Bowers

Appointment date: 2015-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bowyer

Appointment date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-30

Old address: 11 Robinson Road Gloucester GL1 5DL United Kingdom

New address: C/O Mr Roy Chandler Mw&Co Llp 100 High Road Byfleet West Byfleet Surrey KT14 7QT

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY HILL MEDICAL LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11299598
Status:ACTIVE
Category:Private Limited Company

INTELLICA GROUP LIMITED

SUITE 214 COTTON EXCHANGE,LIVERPOOL,L3 9JR

Number:10770284
Status:ACTIVE
Category:Private Limited Company

J & J NI HOLDINGS LIMITED

52 MAYDOWN ROAD,DUNGANNON,BT71 7LN

Number:NI648008
Status:ACTIVE
Category:Private Limited Company

KURANDA LIMITED

KURANDA,WEYBRIDGE,KT13 0RF

Number:04632154
Status:ACTIVE
Category:Private Limited Company

REGENCY GUARDING & EVENTS LIMITED

UNIT 13 FREEPORT VILLAGE,BRAINTREE,CM77 8YG

Number:05472161
Status:ACTIVE
Category:Private Limited Company

THE CANDLE HILL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11846280
Status:ACTIVE
Category:Private Limited Company

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