MECELEC DESIGN LIMITED - PARK GLOUCESTER
Company Profile | Company Filings |
Overview
MECELEC DESIGN LIMITED is a Private Limited Company from PARK GLOUCESTER and has the status: Active.
MECELEC DESIGN LIMITED was incorporated 34 years ago on 02/08/1989 and has the registered number: 02410618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
MECELEC DESIGN LIMITED was incorporated 34 years ago on 02/08/1989 and has the registered number: 02410618. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
MECELEC DESIGN LIMITED - PARK GLOUCESTER
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
UNITS 1 & 2 BREARLEY COURT
PARK GLOUCESTER
GLOUCESTERSHIRE
GL2 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL PEARCE | Mar 1965 | British | Director | 2004-02-24 | CURRENT |
CAROLINE ANNE PEARCE | Feb 1964 | British | Director | 2005-06-01 | CURRENT |
NEIL ROBERT EVANS | Jun 1962 | British | Director | 2004-08-05 | CURRENT |
MR NEIL ROBERT EVANS | Secretary | 2016-03-01 | CURRENT | ||
XIAO HUI ZHANG ZHANG-EVANS | Jun 1970 | Chinese | Director | 2005-06-01 | CURRENT |
CHRISTOPHER JOHN YOUNG | Feb 1969 | British | Director | 2001-06-13 UNTIL 2003-10-31 | RESIGNED |
JOHN EDMUND STRUTT | Apr 1944 | British | Director | RESIGNED | |
ROBERT TAYLOR HOLMES | Mar 1941 | British | Director | RESIGNED | |
MR STEVEN CURTIS HACKER | Feb 1954 | British | Director | RESIGNED | |
CHRISTOPHER JOHN YOUNG | Feb 1969 | British | Secretary | 2002-04-16 UNTIL 2003-10-31 | RESIGNED |
MARY ANITA HACKER | Nov 1952 | British | Secretary | 2003-11-01 UNTIL 2016-03-01 | RESIGNED |
ROBERT TAYLOR HOLMES | Mar 1941 | British | Secretary | RESIGNED | |
MARY ANITA HACKER | Nov 1952 | British | Director | 2005-06-01 UNTIL 2014-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil Robert Evans | 2016-04-06 - 2023-07-19 | 6/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Neil Robert Evans | 2016-04-06 | 6/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Neil Pearce | 2016-04-06 | 3/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MECELEC_DESIGN_LIMITED - Accounts | 2023-12-21 | 31-05-2023 | £279,554 Cash £304,021 equity |
MECELEC_DESIGN_LIMITED - Accounts | 2022-10-21 | 31-05-2022 | £392,819 Cash £164,518 equity |
MECELEC_DESIGN_LIMITED - Accounts | 2021-09-22 | 31-05-2021 | £118,347 Cash £62,472 equity |
MECELEC DESIGN LIMITED | 2021-03-04 | 31-05-2020 | £110,504 Cash £89,750 equity |