About

Registered Number: 06577232
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: 82 Proclamation Avenue, Rothwell, Kettering, Northamptonshire, NN14 6GY

 

Established in 2008, Mewco Ltd have registered office in Kettering in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 3 directors listed as Wealthy, Kyi Kyi Sein, Wealthy, Mark, Wealthy, Kyi-kyi Sein.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEALTHY, Kyi Kyi Sein 06 April 2016 - 1
WEALTHY, Mark 25 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WEALTHY, Kyi-Kyi Sein 25 April 2008 05 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 14 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 26 April 2019
CH01 - Change of particulars for director 13 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 05 December 2014
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AD01 - Change of registered office address 24 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
225 - Change of Accounting Reference Date 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.