About

Registered Number: 06468107
Date of Incorporation: 09/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: 12 Temple Street, Liverpool, Merseyside, L2 5RH,

 

Founded in 2008, Mecx Group Ltd are based in Liverpool, Merseyside. We don't know the number of employees at the organisation. Salisbury, Gregory, Clarke, David, Kelly, Catherine Mary, Patel, Hitesh are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Gregory 01 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, David 01 July 2015 31 March 2020 1
KELLY, Catherine Mary 13 August 2013 01 July 2015 1
PATEL, Hitesh 09 January 2008 01 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AP01 - Appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 08 April 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 10 January 2018
RESOLUTIONS - N/A 29 December 2017
AP01 - Appointment of director 15 December 2017
MR01 - N/A 13 September 2017
MR01 - N/A 18 May 2017
MR01 - N/A 18 May 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 28 October 2015
AP03 - Appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 19 August 2014
AA - Annual Accounts 15 August 2014
CERTNM - Change of name certificate 14 May 2014
CONNOT - N/A 14 May 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 26 February 2014
AP03 - Appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 17 June 2013
CERTNM - Change of name certificate 13 June 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 14 May 2013
MR04 - N/A 15 April 2013
MR04 - N/A 15 April 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 23 January 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
AA01 - Change of accounting reference date 28 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 09 March 2012
AA - Annual Accounts 25 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 31 January 2011
AD01 - Change of registered office address 15 December 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 04 September 2008
395 - Particulars of a mortgage or charge 02 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
225 - Change of Accounting Reference Date 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 09 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

All assets debenture 31 December 2012 Outstanding

N/A

All assets debenture 17 September 2010 Fully Satisfied

N/A

Fixed & floating charge 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.