About

Registered Number: 03954360
Date of Incorporation: 22/03/2000 (25 years ago)
Company Status: Active
Registered Address: Units 15 A-C Airfield Industrial Estate, Hixon, Stafford, ST18 0PF

 

Mec Com Ltd was registered on 22 March 2000 with its registered office in Stafford, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATHE, Nicholas John 20 April 2005 - 1
BUNCE, Richard James 31 December 2003 07 February 2005 1
BURNS, Carl Richard 20 April 2005 10 December 2012 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 December 2016
RESOLUTIONS - N/A 16 November 2016
SH06 - Notice of cancellation of shares 16 November 2016
SH03 - Return of purchase of own shares 16 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 May 2016
MR04 - N/A 07 May 2016
MR01 - N/A 08 January 2016
RESOLUTIONS - N/A 26 November 2015
SH06 - Notice of cancellation of shares 26 November 2015
SH03 - Return of purchase of own shares 26 November 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 13 August 2015
MR01 - N/A 17 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
MR04 - N/A 01 July 2015
AA - Annual Accounts 03 June 2015
RESOLUTIONS - N/A 02 June 2015
SH06 - Notice of cancellation of shares 02 June 2015
SH03 - Return of purchase of own shares 02 June 2015
MR01 - N/A 01 June 2015
MR01 - N/A 01 June 2015
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 03 April 2014
MR04 - N/A 02 November 2013
MR04 - N/A 02 November 2013
MR04 - N/A 02 November 2013
MR04 - N/A 02 November 2013
RESOLUTIONS - N/A 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
SH03 - Return of purchase of own shares 11 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 28 March 2011
RESOLUTIONS - N/A 12 May 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
RESOLUTIONS - N/A 17 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 October 2009
SH19 - Statement of capital 17 October 2009
CAP-SS - N/A 17 October 2009
TM01 - Termination of appointment of director 06 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 15 April 2009
1.4 - Notice of completion of voluntary arrangement 02 March 2009
AA - Annual Accounts 19 May 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2008
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 02 July 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 23 March 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 16 December 2005
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
123 - Notice of increase in nominal capital 19 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
363s - Annual Return 16 June 2005
RESOLUTIONS - N/A 14 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
2.24B - N/A 10 June 2005
2.32B - N/A 10 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
1.1 - Report of meeting approving voluntary arrangement 03 May 2005
2.16B - N/A 03 May 2005
2.17B - N/A 11 April 2005
287 - Change in situation or address of Registered Office 08 April 2005
2.12B - N/A 16 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 15 February 2005
CERTNM - Change of name certificate 24 December 2004
395 - Particulars of a mortgage or charge 18 June 2004
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 12 January 2004
395 - Particulars of a mortgage or charge 12 January 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 03 April 2003
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 19 April 2001
MEM/ARTS - N/A 22 September 2000
395 - Particulars of a mortgage or charge 31 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
225 - Change of Accounting Reference Date 17 August 2000
CERTNM - Change of name certificate 16 August 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 06 July 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

Fixed & floating charge 21 November 2011 Fully Satisfied

N/A

All assets debenture 30 August 2011 Fully Satisfied

N/A

Deed of charge over credit balances 15 August 2011 Fully Satisfied

N/A

Mortgage 06 January 2010 Fully Satisfied

N/A

Guarantee & debenture 03 August 2005 Fully Satisfied

N/A

Chattel mortgage 30 June 2005 Fully Satisfied

N/A

Chattel mortgage 30 June 2005 Fully Satisfied

N/A

Debenture 28 May 2004 Fully Satisfied

N/A

Guarantee & debenture 20 May 2004 Fully Satisfied

N/A

Debenture 07 January 2004 Fully Satisfied

N/A

Chattel mortgage 07 January 2004 Fully Satisfied

N/A

Debenture 13 December 2002 Fully Satisfied

N/A

Debenture 29 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.