About

Registered Number: 02053742
Date of Incorporation: 09/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8, Junction 6 Industrial Park, Electric Avenue, Birmingham, B6 7JJ

 

Based in Birmingham, Mecalux (U.K.) Ltd was founded on 09 September 1986, it has a status of "Active". This company has 13 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALONSO, Juan Pablo 25 October 2016 25 October 2016 1
AYALA, Juan Carlos 16 October 2012 25 October 2016 1
BEGHIN, Emmanuel Hubert Simon 04 February 2010 16 October 2012 1
CARRASCO GOMEZ, Ignacio 23 September 1997 06 April 1999 1
CARRILLO LOSTAO, Javier 22 July 1996 23 September 1997 1
ESTEBAN ZAHONERO, Jose Luis 22 July 1996 13 February 1998 1
KAMBOJ, Satish 06 April 1999 04 February 2010 1
LEAL MACIA, Ivon 06 April 1999 14 July 2000 1
MORRIS, Stephen N/A 12 January 1995 1
PUIG MOLIAS, Isabel 27 February 1998 06 April 1999 1
QUENBY, David Charles 01 December 1993 20 January 1995 1
TRIMINO MARQUEZ, Rafael 16 January 1995 22 July 1996 1
Secretary Name Appointed Resigned Total Appointments
GLENISTERS SOLICITORS 14 November 1995 08 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 08 October 2019
PSC01 - N/A 24 April 2019
TM02 - Termination of appointment of secretary 23 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 14 July 2017
CH01 - Change of particulars for director 18 November 2016
CS01 - N/A 17 November 2016
SH01 - Return of Allotment of shares 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 14 September 2016
SH01 - Return of Allotment of shares 16 December 2015
AR01 - Annual Return 17 November 2015
CH03 - Change of particulars for secretary 17 November 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 19 May 2015
RESOLUTIONS - N/A 02 January 2015
AR01 - Annual Return 18 December 2014
SH01 - Return of Allotment of shares 18 December 2014
AA - Annual Accounts 07 September 2014
CH01 - Change of particulars for director 15 November 2013
AR01 - Annual Return 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 November 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 28 July 2007
395 - Particulars of a mortgage or charge 30 May 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 January 2003
169 - Return by a company purchasing its own shares 27 November 2002
RESOLUTIONS - N/A 18 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 18 October 2002
RESOLUTIONS - N/A 08 October 2002
RESOLUTIONS - N/A 08 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 17 November 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
RESOLUTIONS - N/A 16 October 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 22 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
363s - Annual Return 18 November 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 26 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 09 February 1998
363s - Annual Return 25 January 1998
363s - Annual Return 02 December 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 04 July 1997
395 - Particulars of a mortgage or charge 03 July 1997
287 - Change in situation or address of Registered Office 24 February 1997
363s - Annual Return 10 December 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 24 September 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 17 February 1996
RESOLUTIONS - N/A 05 February 1996
RESOLUTIONS - N/A 05 February 1996
123 - Notice of increase in nominal capital 05 February 1996
288 - N/A 05 January 1996
AA - Annual Accounts 03 May 1995
288 - N/A 10 February 1995
288 - N/A 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 07 July 1994
363x - Annual Return 03 February 1994
288 - N/A 11 January 1994
395 - Particulars of a mortgage or charge 16 December 1993
AA - Annual Accounts 17 May 1993
363x - Annual Return 10 November 1992
RESOLUTIONS - N/A 21 September 1992
RESOLUTIONS - N/A 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
123 - Notice of increase in nominal capital 21 September 1992
288 - N/A 26 August 1992
AA - Annual Accounts 20 August 1992
288 - N/A 17 August 1992
363x - Annual Return 26 June 1992
AA - Annual Accounts 29 June 1991
363 - Annual Return 29 May 1991
AA - Annual Accounts 06 June 1990
288 - N/A 20 April 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 08 November 1989
AA - Annual Accounts 08 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
RESOLUTIONS - N/A 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
353 - Register of members 18 April 1989
288 - N/A 16 March 1989
363 - Annual Return 24 February 1989
AC05 - N/A 20 January 1989
288 - N/A 25 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1988
287 - Change in situation or address of Registered Office 26 January 1988
287 - Change in situation or address of Registered Office 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
MEM/ARTS - N/A 25 September 1987
RESOLUTIONS - N/A 16 September 1987
CERTNM - Change of name certificate 05 March 1987
CERTINC - N/A 09 September 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 May 2007 Outstanding

N/A

Deed of charge over credit balances 24 June 1997 Outstanding

N/A

Rent deposit deed 10 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.