About

Registered Number: 00947728
Date of Incorporation: 11/02/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: Building Number 5 Davy Industrial Park, Prince Of Wales Road, Sheffield, S9 4EX

 

Mechan Ltd was setup in 1969, it's status in the Companies House registry is set to "Active". Mechan Ltd has only one director listed. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAGUE, Esther Rosatti N/A 31 March 1993 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 03 July 2018
PSC02 - N/A 11 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 December 2017
AA01 - Change of accounting reference date 10 November 2017
AUD - Auditor's letter of resignation 13 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2017
CS01 - N/A 20 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AP01 - Appointment of director 29 March 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
RESOLUTIONS - N/A 15 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 07 January 2015
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AUD - Auditor's letter of resignation 03 February 2011
AUD - Auditor's letter of resignation 19 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AR01 - Annual Return 22 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
AA - Annual Accounts 29 June 2006
RESOLUTIONS - N/A 15 June 2006
RESOLUTIONS - N/A 15 June 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 16 June 2005
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
RESOLUTIONS - N/A 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
169 - Return by a company purchasing its own shares 22 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 21 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2001
395 - Particulars of a mortgage or charge 26 October 2000
395 - Particulars of a mortgage or charge 08 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 April 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 20 May 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 07 May 1996
288 - N/A 24 March 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 13 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
123 - Notice of increase in nominal capital 06 July 1994
363s - Annual Return 26 May 1994
AAMD - Amended Accounts 10 September 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 02 June 1993
288 - N/A 19 May 1993
AUD - Auditor's letter of resignation 13 May 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1992
CERTNM - Change of name certificate 31 March 1992
AA - Annual Accounts 19 August 1991
363a - Annual Return 19 August 1991
288 - N/A 09 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
288 - N/A 31 January 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
RESOLUTIONS - N/A 15 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
123 - Notice of increase in nominal capital 15 May 1989
395 - Particulars of a mortgage or charge 27 September 1988
395 - Particulars of a mortgage or charge 27 September 1988
395 - Particulars of a mortgage or charge 27 September 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
PUC 2 - N/A 16 August 1988
MEM/ARTS - N/A 28 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
RESOLUTIONS - N/A 15 June 1988
123 - Notice of increase in nominal capital 15 June 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1988
288 - N/A 28 March 1988
288 - N/A 28 March 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
395 - Particulars of a mortgage or charge 17 November 1987
288 - N/A 20 September 1987
288 - N/A 20 September 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 10 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 October 2000 Fully Satisfied

N/A

Mortgage debenture 30 August 2000 Outstanding

N/A

Legal charge 02 October 1990 Fully Satisfied

N/A

Legal charge 02 October 1990 Fully Satisfied

N/A

Fixed and floating charge 20 September 1988 Fully Satisfied

N/A

Legal charge 20 September 1988 Fully Satisfied

N/A

Legal charge 20 September 1988 Fully Satisfied

N/A

Single debenture 13 November 1987 Fully Satisfied

N/A

Legal charge 24 April 1985 Fully Satisfied

N/A

Legal charge 23 October 1981 Fully Satisfied

N/A

Single debenture 27 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.