Company NameMEC Electrical Contractors Limited
DirectorPeter John Slater
Company StatusActive
Company Number00872691
CategoryPrivate Limited Company
Incorporation Date2 March 1966(58 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter John Slater
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(49 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Director NameMr Harold Frederick Slater
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 May 2006)
RoleCompany Director
Correspondence Address5 Nicholas Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DB
Director NameMr Peter John Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Joiners Shop West Boat
Warden
Hexham
Northumberland
NE46 3SB
Director NameMr David Harold Slater
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 3 months after company formation)
Appointment Duration24 years (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Secretary NamePeter John Slater
NationalityBritish
StatusResigned
Appointed04 June 1991(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address8 Springfield
Ovington
Prudhoe
Northumberland
NE42 6EH
Director NamePeter Robert Boler
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(28 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 July 2002)
RoleContracts Manager
Correspondence Address16 Furness Road
High Green
Sheffield
South Yorkshire
S30 4EZ
Secretary NameMs Fiona Margery Slater
NationalityBritish
StatusResigned
Appointed09 November 1994(28 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Director NameMs Fiona Margery Slater
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(35 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Director NameMr David Philip Harold Slater
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(36 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Director NameMr Geoffrey Willis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
Director NameMr Simon Francis Riddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE

Contact

Websitemec-contractors.com
Telephone0191 4142916
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressScotswood Bridge Works
Blaydon
Tyne & Wear
NE21 5TE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Slaters Electricals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,259
Cash£58,358
Current Liabilities£819,483

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

16 August 2017Termination of appointment of Geoffrey Willis as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Simon Francis Riddell as a director on 31 July 2017 (1 page)
16 August 2017Termination of appointment of Geoffrey Willis as a director on 31 July 2017 (1 page)
10 July 2017Notification of Slaters Electricals Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
7 July 2017Full accounts made up to 31 January 2017 (16 pages)
4 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Statement of capital on 4 July 2017
  • GBP 1.00
(3 pages)
4 July 2017Solvency Statement dated 22/06/17 (1 page)
31 August 2016Full accounts made up to 31 January 2016 (15 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(4 pages)
9 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
24 June 2015Appointment of Mr Simon Francis Riddell as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr Geoffrey Willis as a director on 22 June 2015 (2 pages)
18 June 2015Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(3 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(3 pages)
12 May 2015Appointment of Mr Peter John Slater as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr Peter John Slater as a director on 8 May 2015 (2 pages)
15 April 2015Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page)
17 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(3 pages)
8 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 February 2013Termination of appointment of Fiona Slater as a director (1 page)
19 February 2013Termination of appointment of Fiona Slater as a secretary (1 page)
4 December 2012Accounts for a small company made up to 31 January 2012 (6 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 January 2011 (8 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100,000
(4 pages)
19 January 2011Accounts for a small company made up to 31 January 2010 (6 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page)
25 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
10 August 2007Return made up to 04/06/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Company name changed m e c sheffield LIMITED\certificate issued on 02/07/07 (2 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2006Director resigned (1 page)
23 August 2005Return made up to 04/06/05; full list of members (3 pages)
28 September 2004Company name changed boler-SE LTD.\certificate issued on 28/09/04 (2 pages)
24 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 July 2004Return made up to 04/06/04; no change of members (8 pages)
21 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 July 2003Return made up to 04/06/03; no change of members (8 pages)
1 April 2003Auditor's resignation (1 page)
20 November 2002Accounts for a small company made up to 31 January 2002 (9 pages)
27 October 2002Director resigned (1 page)
15 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002New director appointed (1 page)
11 June 2002New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
15 June 2001Return made up to 04/06/01; full list of members (8 pages)
13 June 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
22 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
21 June 2000Return made up to 04/06/00; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 June 1999Return made up to 04/06/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
7 July 1998Return made up to 04/06/98; no change of members (4 pages)
31 January 1998Director's particulars changed (1 page)
11 September 1997Accounts for a small company made up to 31 January 1997 (9 pages)
24 June 1997Return made up to 04/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 July 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1996Director's particulars changed (1 page)
6 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1966Incorporation (21 pages)