About

Registered Number: 05330806
Date of Incorporation: 12/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Crown House, 151 High Road, Loughton, Essex, IG10 4LG

 

Mecasonic (UK) Ltd was registered on 12 January 2005 and has its registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATAMIA, Serge 06 November 2009 - 1
DI MANNO, Fabrice Joseph 26 March 2007 06 November 2009 1
GOUBEAU, Patrick 12 January 2005 26 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CAPRON, Olivier 26 May 2005 31 July 2007 1
POTINET-RABENARIVO, Vola 31 July 2007 17 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 28 February 2018
PSC04 - N/A 30 January 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 24 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 March 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 06 April 2010
AA - Annual Accounts 28 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 08 September 2006
363a - Annual Return 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
225 - Change of Accounting Reference Date 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.