Blaydon
Tyne & Wear
NE21 5TE
Director Name | Mr Harold Frederick Slater |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | 5 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | Mr Peter John Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Joiners Shop West Boat Warden Hexham Northumberland NE46 3SB |
Director Name | Mr David Harold Slater |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Secretary Name | Peter John Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 8 Springfield Ovington Prudhoe Northumberland NE42 6EH |
Director Name | Peter Robert Boler |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(28 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2002) |
Role | Contracts Manager |
Correspondence Address | 16 Furness Road High Green Sheffield South Yorkshire S30 4EZ |
Secretary Name | Ms Fiona Margery Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(28 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Director Name | Ms Fiona Margery Slater |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Director Name | Mr David Philip Harold Slater |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Director Name | Mr Geoffrey Willis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
Website | mec-contractors.com |
---|---|
Telephone | 0191 4142916 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Scotswood Bridge Works Blaydon Tyne & Wear NE21 5TE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Slaters Electricals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,259 |
Cash | £58,358 |
Current Liabilities | £819,483 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
16 August 2017 | Termination of appointment of Geoffrey Willis as a director on 31 July 2017 (1 page) |
---|---|
16 August 2017 | Termination of appointment of Simon Francis Riddell as a director on 31 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Geoffrey Willis as a director on 31 July 2017 (1 page) |
10 July 2017 | Notification of Slaters Electricals Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 31 January 2017 (16 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Statement of capital on 4 July 2017
|
4 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
31 August 2016 | Full accounts made up to 31 January 2016 (15 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
24 June 2015 | Appointment of Mr Simon Francis Riddell as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Geoffrey Willis as a director on 22 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 May 2015 | Appointment of Mr Peter John Slater as a director on 8 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Peter John Slater as a director on 8 May 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page) |
17 September 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of Fiona Slater as a director (1 page) |
19 February 2013 | Termination of appointment of Fiona Slater as a secretary (1 page) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
19 January 2011 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page) |
25 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
30 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
10 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Company name changed m e c sheffield LIMITED\certificate issued on 02/07/07 (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 May 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 04/06/05; full list of members (3 pages) |
28 September 2004 | Company name changed boler-SE LTD.\certificate issued on 28/09/04 (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 July 2004 | Return made up to 04/06/04; no change of members (8 pages) |
21 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 July 2003 | Return made up to 04/06/03; no change of members (8 pages) |
1 April 2003 | Auditor's resignation (1 page) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
27 October 2002 | Director resigned (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 04/06/02; full list of members
|
14 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
13 June 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
10 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
7 July 1998 | Return made up to 04/06/98; no change of members (4 pages) |
31 January 1998 | Director's particulars changed (1 page) |
11 September 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
24 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
3 July 1996 | Return made up to 04/06/96; full list of members
|
1 June 1996 | Director's particulars changed (1 page) |
6 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members
|
2 March 1966 | Incorporation (21 pages) |