Company NameM.E.I. Unitech Limited
DirectorsPaul Raymond Barratt Agnew and Christopher Murphy
Company StatusActive
Company Number02330573
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr Christopher Murphy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalsetter House 37 Dalsetter Ave
Glasgow
G15 8TE
Scotland
Director NameCyril Landells Mawby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 1998)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address21 Grasmere Avenue
Wetherby
West Yorkshire
LS22 6YT
Secretary NameGerard Lipton
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Liddesdale Avenue
Foxbar
Paisley
Renfrewshire
PA2 0UF
Scotland
Director NameMargaret Kerr Wilson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilcrennan Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameGerard Lipton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 16 September 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Liddesdale Avenue
Foxbar
Paisley
Renfrewshire
PA2 0UF
Scotland
Director NameMr Laurence Douglas Grainger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStable Lodge Mid Balfunning
Balfron Station
Glasgow
G63 0NF
Scotland

Contact

Telephone0141 9444000
Telephone regionGlasgow

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1June F. Grainger
4.00%
Ordinary
80 at £1June Grainger
4.00%
Preference
460 at £1Elaine Agnew
23.00%
Ordinary
460 at £1Elaine Agnew
23.00%
Preference
460 at £1Stuart Wilson
23.00%
Ordinary
460 at £1William Stuart Wilson
23.00%
Preference

Financials

Year2014
Net Worth£9,061
Cash£23,140
Current Liabilities£188,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Christopher Murphy as a director on 1 November 2020 (2 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Paul Raymond Barratt Agnew as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 February 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages)
21 February 2017Termination of appointment of Laurence Douglas Grainger as a director on 6 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Appointment of Mr Paul Raymond Barratt Agnew as a director on 21 September 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Appointment of Mr Paul Raymond Barratt Agnew as a director on 21 September 2015 (2 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(4 pages)
6 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,000
(4 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
7 March 2013Termination of appointment of Margaret Wilson as a director (1 page)
7 March 2013Appointment of Mr Laurence Douglas Grainger as a director (2 pages)
7 March 2013Termination of appointment of Margaret Wilson as a director (1 page)
7 March 2013Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Laurence Douglas Grainger as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Termination of appointment of Gerard Lipton as a secretary (1 page)
21 September 2011Termination of appointment of Gerard Lipton as a director (1 page)
21 September 2011Termination of appointment of Gerard Lipton as a director (1 page)
21 September 2011Termination of appointment of Gerard Lipton as a secretary (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Director's details changed for Margaret Kerr Wilson on 28 June 2010 (2 pages)
16 July 2010Director's details changed for Gerard Lipton on 28 June 2010 (2 pages)
16 July 2010Director's details changed for Margaret Kerr Wilson on 28 June 2010 (2 pages)
16 July 2010Director's details changed for Gerard Lipton on 28 June 2010 (2 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
3 July 2007Return made up to 28/06/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2005Return made up to 28/06/05; full list of members (3 pages)
18 August 2005Return made up to 28/06/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 28/06/03; full list of members (7 pages)
17 July 2003Return made up to 28/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 June 2000Return made up to 28/06/00; full list of members (6 pages)
27 June 2000Return made up to 28/06/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
14 October 1998Return made up to 28/06/98; no change of members (4 pages)
14 October 1998Return made up to 28/06/98; no change of members (4 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
20 July 1997Return made up to 28/06/97; full list of members (5 pages)
20 July 1997Return made up to 28/06/97; full list of members (5 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1996Return made up to 28/06/96; no change of members (4 pages)
7 July 1996Return made up to 28/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
31 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
26 June 1995Return made up to 28/06/95; no change of members (4 pages)
26 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 June 1994Return made up to 28/06/94; full list of members (5 pages)
20 June 1994Return made up to 28/06/94; full list of members (5 pages)
8 November 1993Return made up to 28/06/93; no change of members (4 pages)
8 November 1993Return made up to 28/06/93; no change of members (4 pages)
7 July 1992Return made up to 28/06/92; no change of members (4 pages)
7 July 1992Return made up to 28/06/92; no change of members (4 pages)
15 July 1991Return made up to 28/06/91; full list of members (7 pages)
15 July 1991Return made up to 28/06/91; full list of members (7 pages)
5 December 1990Return made up to 28/06/90; full list of members (4 pages)
5 December 1990Return made up to 28/06/90; full list of members (4 pages)
5 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)