General information

Name:

Memcon Ltd

Office Address:

Brigham House 93 High Street SG18 0LD Biggleswade

Number: 06422985

Incorporation date: 2007-11-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Memcon is a business with it's headquarters at SG18 0LD Biggleswade at Brigham House. The firm was formed in 2007 and is established under the identification number 06422985. The firm has been on the English market for seventeen years now and company current status is active. This enterprise's SIC code is 26110 which means Manufacture of electronic components. Wednesday 31st August 2022 is the last time company accounts were reported.

Martin G. is this particular enterprise's individual director, who was designated to this position in 2007. The following firm had been governed by Ian B. up until February 2017. Moreover, the managing director's responsibilities are regularly aided with by a secretary - Rachel G., who was chosen by this specific firm in February 2017.

Financial data based on annual reports

Company staff

Rachel G.

Role: Secretary

Appointed: 08 February 2017

Latest update: 25 March 2024

Martin G.

Role: Director

Appointed: 09 November 2007

Latest update: 25 March 2024

People with significant control

Executives who have control over the firm are as follows: Martin G. owns 1/2 or less of company shares. Memcon Holdings Limited owns 1/2 or less of company shares. This company can be reached in Hong Kong at Westley Square, 48 Hoi Yuen Road and was registered as a PSC under the registration number 65924051-000-03-17-8.

Martin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Memcon Holdings Limited
Address: Flat 605-6 Westley Square, 48 Hoi Yuen Road, Hong Kong, China
Legal authority Hong Kong Business Registration Ordinance
Legal form Limited Company
Country registered Hong Kong
Place registered Hong Kong
Registration number 65924051-000-03-17-8
Notified on 8 February 2017
Nature of control:
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Ceased on 8 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 April 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 10th November 2023 (CS01)
filed on: 18th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor Exchange Building 16 St. Cuthbert's Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2013

Address:

2nd Floor Exchange Building 16 St. Cuthbert's Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2014

Address:

2nd Floor Exchange Building 16 St. Cuthbert's Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2015

Address:

2nd Floor Exchange Building 16 St. Cuthbert's Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2016

Address:

2nd Floor Exchange Building 16 St. Cuthbert's Street

Post code:

MK40 3JG

City / Town:

Bedford

Accountant/Auditor,
2012 - 2013

Name:

Keens Shay Keens Limited

Address:

Victoria House 42/44 Shortmead Street

Post code:

SG18 0AP

City / Town:

Biggleswade

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
16
Company Age

Closest Companies - by postcode