Mec Medical Limited

General information

Name:

Mec Medical Ltd

Office Address:

Mec House 8 Fountain Drive SG13 7UB Hertford

Number: 05095440

Incorporation date: 2004-04-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Hertford registered with number: 05095440. The company was registered in the year 2004. The office of the company is located at Mec House 8 Fountain Drive. The zip code for this address is SG13 7UB. This company's Standard Industrial Classification Code is 32500 which stands for Manufacture of medical and dental instruments and supplies. Its most recent accounts were submitted for the period up to 2022-09-30 and the latest annual confirmation statement was released on 2023-04-05.

With three recruitment announcements since June 15, 2015, the company has been a relatively active employer on the job market. On July 1, 2016, it started looking for job candidates for a full time Production Assembly Technician position in Hitchin, and on June 15, 2015, for the vacant position of a full time Production Machinist in Hitchin.

In the firm, the majority of director's obligations up till now have been fulfilled by Eoin R., Andrew R. and John R.. When it comes to these three people, John R. has managed firm for the longest time, having become a vital addition to company's Management Board on 2004. In order to support the directors in their duties, this firm has been utilizing the skills of Eoin R. as a secretary for the last fourteen years.

Devices

Manufacturer: MEC Medical
Manufacturer address: MEC House, Ivinghoe Business Centre, Blackburn Road, Houghton Regis Bedfordshire, LU5 5BQ, United Kingdom
Authorised Representative: -
Date Registered: 2002-02-04
MHRA Reference Number: CA001678
Devices: Z999 : misc 20081126
Z152 : Gas Flowmeters (Non-Active)

Financial data based on annual reports

Company staff

Eoin R.

Role: Director

Appointed: 15 February 2018

Latest update: 25 January 2024

Andrew R.

Role: Director

Appointed: 15 February 2018

Latest update: 25 January 2024

Eoin R.

Role: Secretary

Appointed: 13 January 2010

Latest update: 25 January 2024

John R.

Role: Director

Appointed: 05 April 2004

Latest update: 25 January 2024

People with significant control

Andrew R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew R.
Notified on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John R.
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 30th June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30th June 2014
Annual Accounts 29th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29th June 2015
Annual Accounts 22nd June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22nd June 2016
Annual Accounts 16th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Jobs and Vacancies at Mec Medical Ltd

Production Assembly Technician in Hitchin, posted on Friday 1st July 2016
Region / City Home Counties, Hitchin
Industry medical supplies
Salary From £15000.00 to £18000.00 per year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code 00101
 
Production Machinist in Hitchin, posted on Monday 15th June 2015
Region / City Home Counties, Hitchin
Industry medical supplies
Salary From £18000.00 to £22000.00 per year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code 00102
 
Production Assembly Technician in Hitchin, posted on Monday 15th June 2015
Region / City Home Counties, Hitchin
Industry medical supplies
Salary From £15000.00 to £18000.00 per year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code 00101
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 8th, September 2023
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Mec House Ivinghoe Business Centre Blackburn Road

Post code:

LU5 5BQ

City / Town:

Houghton Regis

HQ address,
2014

Address:

Unit 3 Trust Estate Wilbury Way

Post code:

SG4 0UZ

City / Town:

Hitchin

HQ address,
2015

Address:

Unit 3 Trust Estate Wilbury Way

Post code:

SG4 0UZ

City / Town:

Hitchin

HQ address,
2016

Address:

Unit 3 Trust Estate Wilbury Way

Post code:

SG4 0UZ

City / Town:

Hitchin

Accountant/Auditor,
2014 - 2015

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
20
Company Age

Closest Companies - by postcode