-
MEC DESIGN AND BUILD LTD - Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom
Company Information
- Company registration number
- 08276686
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite D The Business Centre
- Faringdon Avenue
- Romford
- RM3 8EN
- England Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England UK
Management
- Managing Directors
- KNIGHT, Philip Keith
- MINSHALL, Mark Richard
- O'CONNOR, Sean William
- SODEN, Paul Donald
- WILLIAMS, Ian Geoffrey
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-01
- Age Of Company 2012-11-01 11 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- -
- -
- Mecon Group Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-10-02
- Last Date: 2020-09-18
-
MEC DESIGN AND BUILD LTD Company Description
- MEC DESIGN AND BUILD LTD is a ltd registered in United Kingdom with the Company reg no 08276686. Its current trading status is "live". It was registered 2012-11-01. It has declared SIC or NACE codes as "64203". It has 5 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Suite D The Business Centre .
Get MEC DESIGN AND BUILD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mec Design And Build Ltd - Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom
- 2012-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEC DESIGN AND BUILD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
notification-of-a-person-with-significant-control (2021-06-03) - PSC02
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
cessation-of-a-person-with-significant-control (2021-06-03) - PSC07
-
accounts-with-accounts-type-group (2021-03-11) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-02) - AD01
-
appoint-person-director-company-with-name-date (2020-10-08) - AP01
-
confirmation-statement-with-no-updates (2020-09-30) - CS01
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
change-to-a-person-with-significant-control (2020-09-30) - PSC04
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-03-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC01
-
accounts-with-accounts-type-group (2019-10-11) - AA
-
confirmation-statement-with-updates (2019-09-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-09-21) - CS01
-
appoint-person-director-company-with-name-date (2018-03-23) - AP01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
termination-director-company-with-name-termination-date (2018-03-23) - TM01
-
mortgage-satisfy-charge-full (2018-04-04) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-18) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-18) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
appoint-person-director-company-with-name-date (2017-07-05) - AP01
-
resolution (2017-07-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-07-17) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-07-17) - SH10
-
accounts-with-accounts-type-group (2017-08-21) - AA
-
notification-of-a-person-with-significant-control (2017-09-18) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
accounts-with-accounts-type-group (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
accounts-with-accounts-type-group (2015-06-04) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-14) - AD01
-
accounts-with-accounts-type-group (2014-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
-
auditors-resignation-company (2014-12-06) - AUD
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
change-person-director-company-with-change-date (2013-12-06) - CH01
-
resolution (2013-04-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-04-29) - SH08
-
capital-allotment-shares (2013-04-29) - SH01
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
change-account-reference-date-company-current-extended (2013-03-13) - AA01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-13) - CH01
-
incorporation-company (2012-11-01) - NEWINC