About

Registered Number: 05083908
Date of Incorporation: 25/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 45 Pall Mall, London, SW1Y 5JG,

 

Mec Groundworks Ltd was registered on 25 March 2004 and are based in London, it's status at Companies House is "Active". This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCH, Adrian John 21 January 2020 - 1
KNIGHT, Philip Keith 30 August 2018 - 1
VAUGHAN, Dean Warren 30 August 2018 - 1
FLOWER, Martin 25 March 2004 22 July 2005 1
O CONNOR, Jeannette 25 March 2004 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Andrew James 25 March 2004 31 August 2007 1
HEFFERNAN, Jennifer Claire 31 August 2007 03 June 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
MR01 - N/A 11 September 2020
MR01 - N/A 11 September 2020
CS01 - N/A 03 April 2020
AD01 - Change of registered office address 05 March 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
PSC02 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
AA - Annual Accounts 10 October 2019
PSC02 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
CS01 - N/A 16 April 2019
AA01 - Change of accounting reference date 15 February 2019
AA - Annual Accounts 15 February 2019
RP04AP01 - N/A 27 September 2018
MR01 - N/A 18 September 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AA01 - Change of accounting reference date 13 June 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
PSC05 - N/A 18 May 2018
PSC07 - N/A 17 May 2018
PSC02 - N/A 17 May 2018
AD01 - Change of registered office address 17 May 2018
RESOLUTIONS - N/A 02 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 08 July 2015
CH01 - Change of particulars for director 14 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 10 December 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 08 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 December 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 21 December 2010
TM02 - Termination of appointment of secretary 09 June 2010
AR01 - Annual Return 09 June 2010
CERTNM - Change of name certificate 17 March 2010
CONNOT - N/A 17 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 December 2008
CERTNM - Change of name certificate 17 May 2008
363a - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2020 Outstanding

N/A

A registered charge 08 September 2020 Outstanding

N/A

A registered charge 17 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.