Mechline Developments Limited

General information

Name:

Mechline Developments Ltd

Office Address:

One Brudenell Drive Brinklow MK10 0DE Milton Keynes

Number: 02632823

Incorporation date: 1991-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mechline Developments started its business in the year 1991 as a Private Limited Company registered with number: 02632823. This business has been active for 33 years and the present status is active. The company's office is situated in Milton Keynes at One Brudenell Drive. Anyone can also locate the company using its postal code of MK10 0DE. This business's declared SIC number is 56290 and has the NACE code: Other food services. Mechline Developments Ltd reported its latest accounts for the financial year up to 2022-07-31. Its latest confirmation statement was released on 2023-07-26.

The enterprise has obtained eleven trademarks, all are still in use. The first trademark was accepted in 2013 and the last one in 2017. The trademark which will expire first, that is in May, 2023 is UK00003006142.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £4,753 in total. The company also worked with the Brighton & Hove City (5 transactions worth £4,044 in total). Mechline Developments was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials, Cleaning N Domestic Supps and Premises Related was also the service provided to the Cornwall Council Council covering the following areas: Materials.

As suggested by this specific enterprise's executives data, since December 2019 there have been four directors including: Nicholas F., Christopher S. and Andrew F.. In order to support the directors in their duties, this specific business has been utilizing the skills of Andrew F. as a secretary since 2012.

Trade marks

Trademark UK00003051979
Trademark image:Trademark UK00003051979 image
Status:Application Published
Filing date:2014-04-17
Owner name:Mechline Developments Ltd
Owner address:15, Carters lane, Kiln Farm, Milton Keynes, United Kingdom, MK11 3ER
Trademark UK00003006142
Trademark image:Trademark UK00003006142 image
Status:Registered
Filing date:2013-05-15
Date of entry in register:2013-09-06
Renewal date:2023-05-15
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003136262
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-04-22
Renewal date:2025-11-16
Owner name:Mechline Developments Ltd
Owner address:Unit 15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003127026
Trademark image:-
Trademark name:InterCeptor
Status:Registered
Filing date:2015-09-15
Date of entry in register:2016-01-01
Renewal date:2025-09-15
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003127029
Trademark image:-
Trademark name:CapTura
Status:Registered
Filing date:2015-09-15
Date of entry in register:2016-01-01
Renewal date:2025-09-15
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003127025
Trademark image:-
Trademark name:ProTecht
Status:Registered
Filing date:2015-09-15
Date of entry in register:2016-01-01
Renewal date:2025-09-15
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003136265
Trademark image:-
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-05
Renewal date:2025-11-16
Owner name:Mechline Developments Ltd
Owner address:Unit 15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003187878
Trademark image:-
Status:Registered
Filing date:2016-09-27
Date of entry in register:2017-01-13
Renewal date:2026-09-27
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003166754
Trademark image:-
Status:Registered
Filing date:2016-05-27
Date of entry in register:2016-08-26
Renewal date:2026-05-27
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER
Trademark UK00003178084
Trademark image:-
Status:Registered
Filing date:2016-08-03
Date of entry in register:2016-10-28
Renewal date:2026-08-03
Owner name:Mechline Developments Ltd
Owner address:Unit 15 Carters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom, MK11 3ER
Trademark UK00003198465
Trademark image:-
Status:Registered
Filing date:2016-11-24
Date of entry in register:2017-04-07
Renewal date:2026-11-24
Owner name:Mechline Developments Ltd
Owner address:15 Carters Lane, Kiln Farm, Milton Keynes, Bucks, United Kingdom, MK11 3ER

Financial data based on annual reports

Company staff

Nicholas F.

Role: Director

Appointed: 06 December 2019

Latest update: 1 January 2024

Christopher S.

Role: Director

Appointed: 06 December 2019

Latest update: 1 January 2024

Andrew F.

Role: Director

Appointed: 05 December 2012

Latest update: 1 January 2024

Andrew F.

Role: Secretary

Appointed: 05 December 2012

Latest update: 1 January 2024

Peter G.

Role: Director

Appointed: 15 October 1995

Latest update: 1 January 2024

People with significant control

The companies that control this firm are: Mechline Holdings Limited owns over 3/4 of company shares. This business can be reached in Milton Keynes at Brudenell Drive, Brinklow, MK10 0DE, Buckinghamshire and was registered as a PSC under the registration number 10253093.

Mechline Holdings Limited
Address: One Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 10253093
Notified on 2 December 2016
Nature of control:
over 3/4 of shares
Ian B.
Notified on 1 June 2016
Ceased on 2 December 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 1 June 2016
Ceased on 2 December 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 22 April 2014
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to July 31, 2023 (AA)
filed on: 13th, March 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 882.15
2015-01-30 PAY00734449 £ 882.15 Equip't Furniture N Materials
2014 Brighton & Hove City 1 £ 991.13
2014-02-14 PAY00639897 £ 991.13 Cleaning N Domestic Supps
2013 Brighton & Hove City 1 £ 859.01
2013-05-22 PAY00570459 £ 859.01 Equip't Furniture N Materials
2011 Brighton & Hove City 1 £ 756.94
2011-08-05 PAY00404502 £ 756.94 Equip't Furniture N Materials
2011 Cornwall Council 3 £ 3 651.80
2011-06-22 220291-1205032 £ 1 263.48 Materials
2011-11-23 233328-1307310 £ 1 263.48 Materials
2010 Brighton & Hove City 1 £ 554.49
2010-06-04 03738625 £ 554.49 Premises Related
2010 Cornwall Council 1 £ 1 101.41
2010-10-06 198467-1031383 £ 1 101.41 Materials

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
32
Company Age

Similar companies nearby

Closest companies