General information

Name:

Mes 2021 Ltd

Office Address:

Frp Advisory Trading Limited 2nd Floor B3 2HB Birmingham

Number: 05046982

Incorporation date: 2004-02-17

Dissolution date: 2023-08-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mes 2021 started its business in 2004 as a Private Limited Company under the ID 05046982. The company's head office was situated in Birmingham at Frp Advisory Trading Limited. This particular Mes 2021 Limited company had been on the market for nineteen years. The registered name of the firm got changed in the year 2021 to Mes 2021 Limited. This business former business name was Mellish Engineering Services.

In the following limited company, many of director's responsibilities had been carried out by Paul R., Andrew R., Mathew R. and 2 other. When it comes to these five individuals, Mark R. had managed the limited company the longest, having been a vital part of officers' team for 19 years.

Executives who had significant control over the firm were: Andrew R.. Paul R.. Mark R..

  • Previous company's names
  • Mes 2021 Limited 2021-11-15
  • Mellish Engineering Services Limited 2004-02-17

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 13 May 2016

Latest update: 29 September 2023

Andrew R.

Role: Director

Appointed: 01 December 2007

Latest update: 29 September 2023

Mathew R.

Role: Director

Appointed: 01 December 2007

Latest update: 29 September 2023

Andrew R.

Role: Director

Appointed: 01 December 2007

Latest update: 29 September 2023

Mark R.

Role: Director

Appointed: 20 March 2004

Latest update: 29 September 2023

Mark R.

Role: Secretary

Appointed: 20 March 2004

Latest update: 29 September 2023

People with significant control

Andrew R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Paul R.
Notified on 13 May 2016
Nature of control:
right to manage directors
Mark R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Matthew R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Andrew R.
Notified on 6 April 2016
Nature of control:
right to manage directors
Middlemore Fastener (Holdings) Limited
Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England
Registration number 07420676
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 03 March 2022
Confirmation statement last made up date 17 February 2021
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 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from The Counting House 61 Charlotte Street St Paul's Square, Birmingham West Midlands B3 1PX on Mon, 8th Nov 2021 to 2nd Floor 170 Edmund Street Birmingham B3 2HB (AD01)
filed on: 8th, November 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Counting House 61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25940 : Manufacture of fasteners and screw machine products
19
Company Age

Closest Companies - by postcode