About

Registered Number: 02410618
Date of Incorporation: 02/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Units 1 & 2 Brearley Court, Baird Road Waterwells Business, Park Gloucester, Gloucestershire, GL2 2AF

 

Having been setup in 1989, Mecelec Design Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at Mecelec Design Ltd. The companies directors are Evans, Neil Robert, Evans, Neil Robert, Pearce, Caroline Anne, Pearce, Neil, Zhang-evans, Xiaohui Hui, Hacker, Mary Anita, Hacker, Steven Curtis, Holmes, Robert Taylor, Strutt, John Edmund, Young, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Neil Robert 05 August 2004 - 1
PEARCE, Caroline Anne 01 June 2005 - 1
PEARCE, Neil 24 February 2004 - 1
ZHANG-EVANS, Xiaohui Hui 01 June 2005 - 1
HACKER, Mary Anita 01 June 2005 18 February 2014 1
HACKER, Steven Curtis N/A 01 March 2016 1
HOLMES, Robert Taylor N/A 13 March 2002 1
STRUTT, John Edmund N/A 13 March 2002 1
YOUNG, Christopher John 13 June 2001 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Neil Robert 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 04 February 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 31 August 2016
MR04 - N/A 28 July 2016
SH06 - Notice of cancellation of shares 14 April 2016
SH03 - Return of purchase of own shares 14 April 2016
TM02 - Termination of appointment of secretary 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP03 - Appointment of secretary 10 March 2016
AA - Annual Accounts 01 March 2016
MR01 - N/A 24 December 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 August 2008
RESOLUTIONS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
123 - Notice of increase in nominal capital 05 August 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 02 September 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
169 - Return by a company purchasing its own shares 19 April 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
RESOLUTIONS - N/A 27 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
AA - Annual Accounts 06 March 2001
363a - Annual Return 25 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 11 January 1995
288 - N/A 11 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 18 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 15 February 1991
363a - Annual Return 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 06 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1989
NEWINC - New incorporation documents 02 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

Mortgage debenture 31 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.