Mecx Utility Arb Solutions Limited

General information

Name:

Mecx Utility Arb Solutions Ltd

Office Address:

Meadow Farm Yard Capenhurst Lane Capenhurst CH1 6ES Chester

Number: 09315166

Incorporation date: 2014-11-17

End of financial year: 29 May

Category: Private Limited Company

Description

Data updated on:

This business named Mecx Utility Arb Solutions was created on 2014-11-17 as a Private Limited Company. The enterprise's headquarters could be found at Chester on Meadow Farm Yard Capenhurst Lane, Capenhurst. Should you want to contact the company by mail, the zip code is CH1 6ES. The office registration number for Mecx Utility Arb Solutions Limited is 09315166. From 2019-06-28 Mecx Utility Arb Solutions Limited is no longer under the name Utility Arb Solutions. The enterprise's classified under the NACE and SIC code 52219 and has the NACE code: Other service activities incidental to land transportation, n.e.c.. The firm's latest filed accounts documents describe the period up to Wed, 29th May 2019 and the latest confirmation statement was released on Fri, 30th Oct 2020.

Executives who control this firm include: Emma G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carl S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Mecx Utility Arb Solutions Limited 2019-06-28
  • Utility Arb Solutions Limited 2014-11-17

Financial data based on annual reports

Company staff

People with significant control

Emma G.
Notified on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher M.
Notified on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carl S.
Notified on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James F.
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 May 2021
Account last made up date 29 May 2019
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 17 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 June 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 17 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 17 November 2014
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-02-05 (TM01)
filed on: 15th, February 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

6 Solway Court Crewe Business Park

Post code:

CW1 6LD

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 52219 : Other service activities incidental to land transportation, n.e.c.
9
Company Age

Closest Companies - by postcode