Eaglescliffe
Cleveland
TS16 9AU
Secretary Name | Mrs Diane Elizabeth Cairns |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Stockton On Tees TS16 9AU |
Director Name | Mrs Diane Elizabeth Cairns |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Stockton-On-Tees Cleveland TS16 9AU |
Director Name | Richard William Clark |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | 5 Elwyn Way Hedon East Yorkshire HU12 8GE |
Secretary Name | Ursula Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Elwyn Way Hedon East Yorkshire HU12 8GE |
Secretary Name | Mr Paul Robert Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Ashville Avenue Eaglescliffe Cleveland TS16 9AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mec-ltd.co.uk |
---|---|
Telephone | 01642 762151 |
Telephone region | Middlesbrough |
Registered Address | 7a Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mec Marine & Offshore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £560,869 |
Cash | £612,122 |
Current Liabilities | £249,650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Diane Elizabeth Cairns on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Appointment of Diane Elizabeth Cairns as a director (3 pages) |
2 March 2010 | Appointment of Diane Elizabeth Cairns as a director (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 85 willows court teesside ind est thornaby stockton cleveland TS17 9PP (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 85 willows court teesside ind est thornaby stockton cleveland TS17 9PP (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
20 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 5 elwyn way hedon east yorkshire HU12 8GE (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 5 elwyn way hedon east yorkshire HU12 8GE (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
21 January 2007 | Return made up to 16/10/06; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
7 January 2005 | Return made up to 16/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
9 October 2003 | Return made up to 16/10/03; full list of members
|
9 October 2003 | Return made up to 16/10/03; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 143 brevere road hedon hull north humberside HU12 8LL (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 143 brevere road hedon hull north humberside HU12 8LL (1 page) |
7 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
9 January 2002 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2002 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (13 pages) |
16 October 2001 | Incorporation (13 pages) |