About

Registered Number: 00565861
Date of Incorporation: 09/05/1956 (67 years and 11 months ago)
Company Status: Active
Registered Address: 2 Network Point, Range Road, Witney, Oxfordshire, OX29 0YN

 

Having been setup in 1956, Meech International Ltd has its registered office in Oxfordshire, it has a status of "Active". 21-50 people are employed by this business. This organisation has 2 directors listed as Hearne, Roger Duncan Meech, Hearne, Roger Duncan Meech.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARNE, Roger Duncan Meech 31 March 2020 - 1
HEARNE, Roger Duncan Meech N/A 31 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AP01 - Appointment of director 14 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 25 February 2011
CC04 - Statement of companies objects 25 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 18 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 13 January 2004
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 01 May 2003
CERTNM - Change of name certificate 10 March 2003
AA - Annual Accounts 03 August 2002
395 - Particulars of a mortgage or charge 16 March 2002
363s - Annual Return 05 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
363s - Annual Return 01 October 2001
123 - Notice of increase in nominal capital 01 October 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 01 February 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 20 May 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 12 March 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 18 August 1996
AA - Annual Accounts 28 July 1995
288 - N/A 09 March 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
AA - Annual Accounts 05 April 1994
363s - Annual Return 02 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 26 April 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 28 September 1992
AA - Annual Accounts 05 August 1992
395 - Particulars of a mortgage or charge 20 May 1992
363b - Annual Return 13 April 1992
363(287) - N/A 13 April 1992
363a - Annual Return 19 July 1991
AA - Annual Accounts 29 May 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 28 February 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 31 July 1989
288 - N/A 19 July 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 13 February 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
363 - Annual Return 04 August 1986
RESOLUTIONS - N/A 04 August 1983
RESOLUTIONS - N/A 11 October 1961
NEWINC - New incorporation documents 09 May 1956

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Fully Satisfied

N/A

Debenture 08 March 2002 Fully Satisfied

N/A

Charge 09 May 1992 Fully Satisfied

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Charge 12 October 1981 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Mortgage 23 May 1980 Fully Satisfied

N/A

Charge 08 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.