About

Registered Number: 02882070
Date of Incorporation: 20/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Office Suite 4 Endeavor House 2 Vivid Approach, Oceangate, Plymouth, Devon, PL1 4RW,

 

Mecal Ltd was established in 1993. We do not know the number of employees at Mecal Ltd. There are 9 directors listed as Fearnley, John Aylmer, Fearnley, Julie, Petty, Jan Elizabeth, Loughran, Cedric Grenville, Petty, Andrew Gordon, Rushton, Michael John, Sexton-barrow, Bruce James, Wood, Alan George, Woodhead, John Clifford for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARNLEY, John Aylmer 29 June 2001 - 1
LOUGHRAN, Cedric Grenville 08 April 1994 13 December 1994 1
PETTY, Andrew Gordon 29 June 2001 17 May 2002 1
RUSHTON, Michael John 29 June 2001 27 April 2005 1
SEXTON-BARROW, Bruce James 29 June 2001 10 April 2006 1
WOOD, Alan George 14 December 1999 04 July 2001 1
WOODHEAD, John Clifford 13 December 1994 14 December 1999 1
Secretary Name Appointed Resigned Total Appointments
FEARNLEY, Julie 10 April 2006 19 September 2006 1
PETTY, Jan Elizabeth 01 January 2002 27 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 20 December 2019
AD01 - Change of registered office address 26 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 08 January 2018
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 04 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
RESOLUTIONS - N/A 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
363s - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
AA - Annual Accounts 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 09 August 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
287 - Change in situation or address of Registered Office 14 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
CERTNM - Change of name certificate 13 August 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 19 January 1996
363s - Annual Return 17 January 1995
AA - Annual Accounts 17 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
RESOLUTIONS - N/A 03 May 1994
RESOLUTIONS - N/A 03 May 1994
RESOLUTIONS - N/A 03 May 1994
RESOLUTIONS - N/A 03 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1994
CERTNM - Change of name certificate 21 March 1994
NEWINC - New incorporation documents 20 December 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 September 2011 Outstanding

N/A

Rent deposit charge 10 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.