Metelec Engineering Limited

General information

Name:

Metelec Engineering Ltd

Office Address:

The Old Exchange Southchurch Road SS1 2EG Southend-on-sea

Number: 01341668

Incorporation date: 1977-12-01

Dissolution date: 2018-11-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Metelec Engineering was registered on 1st December 1977 as a private limited company. This business head office was located in Southend-on-sea on The Old Exchange, Southchurch Road. This place zip code is SS1 2EG. The registration number for Metelec Engineering Limited was 01341668. Metelec Engineering Limited had been in business for fourty one years until 20th November 2018.

Martin W. and Philip C. were the company's directors and were running the company for 21 years.

Executives who controlled this firm include: Janis H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Martin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Martin W.

Role: Secretary

Appointed: 08 December 1997

Latest update: 24 December 2023

Martin W.

Role: Director

Appointed: 08 December 1997

Latest update: 24 December 2023

Philip C.

Role: Director

Appointed: 08 December 1997

Latest update: 24 December 2023

People with significant control

Janis H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 28 December 2017
Confirmation statement last made up date 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2012
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st January 2017 (AA)
filed on: 16th, July 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

146 High Street

Post code:

CM12 9DF

City / Town:

Billericay

HQ address,
2014

Address:

146 High Street

Post code:

CM12 9DF

City / Town:

Billericay

HQ address,
2015

Address:

146 High Street

Post code:

CM12 9DF

City / Town:

Billericay

HQ address,
2016

Address:

146 High Street

Post code:

CM12 9DF

City / Town:

Billericay

Accountant/Auditor,
2013 - 2014

Name:

Michael Letch & Partners Llp

Address:

Accountants And Statutory Auditors 146 High Street

Post code:

CM12 9DF

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
40
Company Age

Similar companies nearby

Closest companies