Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director Name | Mr Anthony Roger Tirrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Sales Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Secretary Name | Andrew Richard Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4b Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | mexar.co.uk |
---|
Registered Address | Unit 4b Whitehouse Industrial Estate Whitehouse Road Newcastle Upon Tyne NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
9 at £1 | Andrew Hancock 45.00% Ordinary |
---|---|
9 at £1 | Anthony Tirrell 45.00% Ordinary |
2 at £1 | Colin Marsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,052 |
Cash | £196,834 |
Current Liabilities | £13,024 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 June 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Change of share class name or designation (1 page) |
14 May 2021 | Memorandum and Articles of Association (17 pages) |
26 April 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
22 December 2020 | Notification of Mario Panter as a person with significant control on 21 September 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
21 December 2020 | Cessation of Anthony Roger Tirrell as a person with significant control on 21 September 2020 (1 page) |
1 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 4B Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN England on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 4B Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN England on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Unit 4B Whitehouse Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN England on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 November 2012 | Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
23 February 2010 | Partial exemption accounts made up to 31 October 2009 (5 pages) |
23 February 2010 | Partial exemption accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Director's details changed for Mr Anthony Roger Tirrell on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Anthony Roger Tirrell on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Richard Hancock on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Richard Hancock on 18 November 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
31 October 2007 | Incorporation (9 pages) |
31 October 2007 | Incorporation (9 pages) |