General information

Name:

Mecserve Ltd

Office Address:

83 Blackfriars Road SE1 8HA London

Number: 04468273

Incorporation date: 2002-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Mecserve Limited. It was originally established 22 years ago and was registered under 04468273 as the registration number. This particular head office of this firm is based in London. You can contact them at 83 Blackfriars Road. It known today as Mecserve Limited, was previously registered under the name of Freshgold. The transformation has taken place in 2004-12-22. The company's registered with SIC code 41100, that means Development of building projects. The most recent annual accounts describe the period up to 2022/12/31 and the most recent annual confirmation statement was released on 2023/06/24.

Currently, there seems to be only a single director in the company: Colin P. (since 2006-01-01). Since May 2015 Rory W., had been responsible for a variety of tasks within the following company till the resignation on 2020-01-01. Additionally another director, including Duncan C. gave up the position on 2018-06-12. Furthermore, the director's duties are aided with by a secretary - Katherine H., who was chosen by the following company in September 2007.

  • Previous company's names
  • Mecserve Limited 2004-12-22
  • Freshgold Limited 2002-06-24

Financial data based on annual reports

Company staff

Katherine H.

Role: Secretary

Appointed: 26 September 2007

Latest update: 29 March 2024

Colin P.

Role: Director

Appointed: 01 January 2006

Latest update: 29 March 2024

People with significant control

The companies with significant control over this firm are as follows: Mecserve London Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Blackfriars Road, SE1 8HA and was registered as a PSC under the reg no 11057591.

Mecserve London Limited
Address: 83 Blackfriars Road, London, SE1 8HA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11057591
Notified on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mecserve (Wallington) Limited
Address: 83 Blackfriars Road, London, SE1 8HA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07949814
Notified on 12 May 2022
Ceased on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mecserve (Surrey) Limited
Address: 83 Blackfriars Road, London, SE1 8HA, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07547566
Notified on 12 May 2022
Ceased on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mecserve Holdings Limited
Address: 83 Blackfriars Road, London, SE1 8HA, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 05933881
Notified on 6 April 2016
Ceased on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 May 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013
Annual Accounts 21 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Environ Place 106a Stafford Road

Post code:

SM6 9AY

City / Town:

Wallington

HQ address,
2013

Address:

Environ Place 106a Stafford Road

Post code:

SM6 9AY

City / Town:

Wallington

HQ address,
2014

Address:

Environ Place 106a Stafford Road

Post code:

SM6 9AY

City / Town:

Wallington

Accountant/Auditor,
2014 - 2013

Name:

Kate Haynes Ltd

Address:

Chartered Accountants 129 Woodlands Road

Post code:

KT23 4HN

City / Town:

Little Bookham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies