General information

Name:

Mechaspritz Ltd

Office Address:

Hill Farm House Wacton Road Forncett St Peter NR16 1JD Norwich

Number: 06257822

Incorporation date: 2007-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06257822 17 years ago, Mechaspritz Limited is categorised as a Private Limited Company. The business active registration address is Hill Farm House Wacton Road, Forncett St Peter Norwich. It started under the business name Medicare Resources (mcr), but for the last 6 years has operated under the business name Mechaspritz Limited. This company's declared SIC number is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 2021-05-31 is the last time the accounts were reported.

Concerning this specific limited company, just about all of director's responsibilities have so far been done by Michael L. who was assigned to lead the company in 2007 in May. That limited company had been led by Marie P. until 2018-03-16.

Executives who control the firm include: Michael L. owns 1/2 or less of company shares. Marie L. owns 1/2 or less of company shares.

  • Previous company's names
  • Mechaspritz Limited 2018-03-26
  • Medicare Resources (mcr) Limited 2007-05-24

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 24 May 2007

Latest update: 10 March 2024

People with significant control

Michael L.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Marie L.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 April 2015
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 April 2015
Annual Accounts 20 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
  • 85590 : Other education not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies