METELEC ENGINEERING LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9DF
Company number 01341668
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address BLEAK HOUSE, 146 HIGH STREET, BILLERICAY, ESSEX, CM12 9DF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 December 2015 Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of METELEC ENGINEERING LIMITED are www.metelecengineering.co.uk, and www.metelec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Battlesbridge Rail Station is 6.4 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metelec Engineering Limited is a Private Limited Company. The company registration number is 01341668. Metelec Engineering Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Metelec Engineering Limited is Bleak House 146 High Street Billericay Essex Cm12 9df. The company`s financial liabilities are £585.52k. It is £18.39k against last year. . WALKER, Martin Noel is a Secretary of the company. CRUDGINGTON, Philip Arthur is a Director of the company. WALKER, Martin Noel is a Director of the company. Secretary HALFHIDE, Janis Rosamond has been resigned. Director GADSDEN, Jeffrey Terence has been resigned. Director HALFHIDE, Janis Rosamond has been resigned. Director HALFHIDE, Keith Anthony has been resigned. The company operates in "Construction of commercial buildings".


metelec engineering Key Finiance

LIABILITIES £585.52k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALKER, Martin Noel
Appointed Date: 08 December 1997

Director
CRUDGINGTON, Philip Arthur
Appointed Date: 08 December 1997
72 years old

Director
WALKER, Martin Noel
Appointed Date: 08 December 1997
64 years old

Resigned Directors

Secretary
HALFHIDE, Janis Rosamond
Resigned: 08 December 1997

Director
GADSDEN, Jeffrey Terence
Resigned: 14 December 2001
Appointed Date: 08 December 1997
77 years old

Director
HALFHIDE, Janis Rosamond
Resigned: 08 December 1997
76 years old

Director
HALFHIDE, Keith Anthony
Resigned: 21 December 2009
Appointed Date: 01 December 1977
104 years old

Persons With Significant Control

Ms Janis Halfhide As Executor To Keith Halfhide
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Crudgington
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Noel Walker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

METELEC ENGINEERING LIMITED Events

30 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 14 December 2015
Statement of capital on 2016-01-07
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 87 more events
26 Aug 1987
Particulars of mortgage/charge

02 Jun 1987
Return made up to 31/12/86; full list of members

09 Aug 1986
Accounts for a small company made up to 31 January 1985

09 Aug 1986
Return made up to 14/12/85; full list of members

01 Dec 1977
Incorporation

METELEC ENGINEERING LIMITED Charges

6 August 2007
Legal charge
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 13 burgess close hornchurch in the london borough…
2 November 2006
Legal charge
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: K a Halfhide Limited K a Halfhide Limited
Description: Land at the rear of 65 parkstone avenue and abutting burges…
17 November 2005
Legal charge
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 5 and 7 westbourne drive brentwood…
28 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north side of palmers street,south petherton…
26 January 2004
Legal charge
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 39 spital lane brentwood essex more…
14 January 2002
Legal charge
Delivered: 21 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear of 12/16 mascalls lane…
21 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the former methodist church…
30 September 1999
Mortgage debenture
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1994
Mortgage
Delivered: 7 October 1994
Status: Satisfied on 30 June 2000
Persons entitled: Lloyds Bank PLC
Description: 33 elderberry close langdon hills basildon essex together…
24 August 1987
Equitable charge
Delivered: 26 August 1987
Status: Satisfied on 30 June 2000
Persons entitled: Lloyds Bank PLC
Description: 2 ayloffs walk, hornchurch essex.