About

Registered Number: 05095440
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 3 Trust Estate, Wilbury Way, Hitchin, Hertfordshire, SG4 0UZ,

 

Having been setup in 2004, Mec Medical Ltd are based in Hitchin, it's status is listed as "Active". The current directors of the business are Riggs, Eoin, Rayner, Andrew John, Watson, David Myles. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNER, Andrew John 15 February 2018 - 1
WATSON, David Myles 01 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
RIGGS, Eoin 13 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 05 June 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 April 2014
AR01 - Annual Return 01 May 2013
RESOLUTIONS - N/A 12 March 2013
AA - Annual Accounts 12 March 2013
SH08 - Notice of name or other designation of class of shares 12 March 2013
SH06 - Notice of cancellation of shares 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
TM01 - Termination of appointment of director 02 October 2012
SH03 - Return of purchase of own shares 02 October 2012
RESOLUTIONS - N/A 06 September 2012
RESOLUTIONS - N/A 06 September 2012
RESOLUTIONS - N/A 06 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
MISC - Miscellaneous document 05 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 12 April 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
395 - Particulars of a mortgage or charge 29 September 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 18 December 2008
169 - Return by a company purchasing its own shares 09 December 2008
RESOLUTIONS - N/A 21 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 April 2005
225 - Change of Accounting Reference Date 17 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
395 - Particulars of a mortgage or charge 13 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2009 Fully Satisfied

N/A

Debenture 05 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.