Mectek Mechanical Services Limited

General information

Name:

Mectek Mechanical Services Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 03729737

Incorporation date: 1999-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mectek Mechanical Services Limited is located at Derby at The Mills. Anyone can search for this business by referencing its postal code - DE1 2RJ. The enterprise has been operating on the English market for 25 years. The firm is registered under the number 03729737 and their state is active. The name of this business got changed in 1999 to Mectek Mechanical Services Limited. The firm former business name was Mecteck Mechanical Services. This company's Standard Industrial Classification Code is 25620 - Machining. Mectek Mechanical Services Ltd released its account information for the financial year up to Thursday 31st March 2022. The most recent confirmation statement was released on Friday 10th March 2023.

Mectek Mechanical Services Ltd is a small-sized vehicle operator with the licence number OD1043566. The firm has one transport operating centre in the country. In their subsidiary in Burton-on-trent on Bell House Lane, 1 machine is available.

In order to be able to match the demands of its clientele, the following firm is consistently led by a number of two directors who are Judith W. and Martin W.. Their mutual commitment has been of crucial importance to this firm since 1999.

  • Previous company's names
  • Mectek Mechanical Services Limited 1999-04-08
  • Mecteck Mechanical Services Limited 1999-03-10

Financial data based on annual reports

Company staff

Judith W.

Role: Secretary

Appointed: 10 March 1999

Latest update: 5 February 2024

Judith W.

Role: Director

Appointed: 10 March 1999

Latest update: 5 February 2024

Martin W.

Role: Director

Appointed: 10 March 1999

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Martin W. owns over 3/4 of company shares and has 3/4 to full of voting rights. Judith W. has substantial control or influence over the company.

Martin W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Judith W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013

Company Vehicle Operator Data

White Lodge

Address

Bell House Lane , Anslow

City

Burton-on-trent

Postal code

DE13 9PA

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
25
Company Age

Similar companies nearby

Closest companies