About

Registered Number: 03026145
Date of Incorporation: 24/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 47 Manvers Road, Liverpool, L16 3NP

 

Engineering & Mechanical Components Ltd was registered on 24 February 1995, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Engineering & Mechanical Components Ltd. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEGAR, Antony 24 February 1995 - 1
DROUGHT, William John 24 February 1995 23 December 1997 1
Secretary Name Appointed Resigned Total Appointments
SEGAR, Steven 24 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 February 2014
AD01 - Change of registered office address 20 February 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 16 January 2001
AA - Annual Accounts 15 February 2000
363s - Annual Return 15 February 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 26 February 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 09 September 1998
128(1) - Statement of rights attached to allotted shares 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 05 March 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 24 March 1996
RESOLUTIONS - N/A 17 January 1996
RESOLUTIONS - N/A 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
123 - Notice of increase in nominal capital 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1995
288 - N/A 01 March 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.