Company NameMexar Limited
DirectorsAndrew Richard Hancock and Anthony Roger Tirrell
Company StatusActive
Company Number06414292
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Richard Hancock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameMr Anthony Roger Tirrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleSales Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Secretary NameAndrew Richard Hancock
NationalityBritish
StatusCurrent
Appointed31 October 2007(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitemexar.co.uk

Location

Registered AddressUnit 4b Whitehouse Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

9 at £1Andrew Hancock
45.00%
Ordinary
9 at £1Anthony Tirrell
45.00%
Ordinary
2 at £1Colin Marsh
10.00%
Ordinary

Financials

Year2014
Net Worth£254,052
Cash£196,834
Current Liabilities£13,024

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 31 October 2022 (4 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
14 May 2021Resolutions
  • RES13 ‐ On adoption of new articles the authorised share capital be dispensed with and limits applied to directors authority as set out in the new articles/new share class created 22/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 May 2021Change of share class name or designation (1 page)
14 May 2021Memorandum and Articles of Association (17 pages)
26 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
22 December 2020Notification of Mario Panter as a person with significant control on 21 September 2020 (2 pages)
22 December 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
21 December 2020Cessation of Anthony Roger Tirrell as a person with significant control on 21 September 2020 (1 page)
1 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages)
4 November 2013Registered 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 2013Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages)
4 November 2013Registered 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 2013Director's details changed for Mr Anthony Roger Tirrell on 4 November 2013 (2 pages)
4 November 2013Registered 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 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20
(4 pages)
4 November 2013Registered office address changed from 48 Bowman Drive Hexham Northumberland NE46 3BU on 4 November 2013 (1 page)
4 November 2013Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 20
(4 pages)
4 November 2013Director's details changed for Andrew Richard Hancock on 4 November 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 November 2012Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page)
2 November 2012Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page)
2 November 2012Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2012Secretary's details changed for Andrew Richard Hancock on 2 November 2012 (1 page)
2 November 2012Director's details changed for Andrew Richard Hancock on 2 November 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 20
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 20
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 20
(2 pages)
23 February 2010Partial exemption accounts made up to 31 October 2009 (5 pages)
23 February 2010Partial exemption accounts made up to 31 October 2009 (5 pages)
18 November 2009Director's details changed for Mr Anthony Roger Tirrell on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Anthony Roger Tirrell on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Richard Hancock on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Andrew Richard Hancock on 18 November 2009 (2 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
31 October 2007Incorporation (9 pages)
31 October 2007Incorporation (9 pages)