Company NameMarine Electrical Consulting Limited
DirectorsPaul Robert Cairns and Diane Elizabeth Cairns
Company StatusActive
Company Number04305347
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Robert Cairns
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Secretary NameMrs Diane Elizabeth Cairns
NationalityBritish
StatusCurrent
Appointed19 December 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton On Tees
TS16 9AU
Director NameMrs Diane Elizabeth Cairns
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(8 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AU
Director NameRichard William Clark
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleMarine Engineer
Correspondence Address5 Elwyn Way
Hedon
East Yorkshire
HU12 8GE
Secretary NameUrsula Ann Clark
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Elwyn Way
Hedon
East Yorkshire
HU12 8GE
Secretary NameMr Paul Robert Cairns
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemec-ltd.co.uk
Telephone01642 762151
Telephone regionMiddlesbrough

Location

Registered Address7a Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mec Marine & Offshore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£560,869
Cash£612,122
Current Liabilities£249,650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 March 2010Appointment of Diane Elizabeth Cairns as a director (3 pages)
2 March 2010Appointment of Diane Elizabeth Cairns as a director (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 85 willows court teesside ind est thornaby stockton cleveland TS17 9PP (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Registered office changed on 21/04/2009 from 85 willows court teesside ind est thornaby stockton cleveland TS17 9PP (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 16/10/08; full list of members (3 pages)
15 December 2008Return made up to 16/10/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007New secretary appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Return made up to 16/10/07; full list of members (3 pages)
20 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Return made up to 16/10/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 5 elwyn way hedon east yorkshire HU12 8GE (1 page)
7 November 2007Registered office changed on 07/11/07 from: 5 elwyn way hedon east yorkshire HU12 8GE (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
21 January 2007Return made up to 16/10/06; full list of members (6 pages)
21 January 2007Return made up to 16/10/06; full list of members (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 16/10/05; full list of members (6 pages)
4 November 2005Return made up to 16/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 January 2005Return made up to 16/10/04; full list of members (6 pages)
7 January 2005Return made up to 16/10/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 May 2003Registered office changed on 14/05/03 from: 143 brevere road hedon hull north humberside HU12 8LL (1 page)
14 May 2003Registered office changed on 14/05/03 from: 143 brevere road hedon hull north humberside HU12 8LL (1 page)
7 November 2002Return made up to 16/10/02; full list of members (6 pages)
7 November 2002Return made up to 16/10/02; full list of members (6 pages)
9 January 2002Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2002Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)