MECHANICAL & FERROUS LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 3AP

Company number 02040027
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of MECHANICAL & FERROUS LIMITED are www.mechanicalferrous.co.uk, and www.mechanical-ferrous.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and three months. Mechanical Ferrous Limited is a Private Limited Company. The company registration number is 02040027. Mechanical Ferrous Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Mechanical Ferrous Limited is 19 Montpelier Avenue Bexley Kent Da5 3ap. The company`s financial liabilities are £269.02k. It is £27.39k against last year. The cash in hand is £6.09k. It is £-47.04k against last year. And the total assets are £427.96k, which is £38.71k against last year. HAYES, Ian William is a Secretary of the company. DIPLOCK, Anthony John is a Director of the company. Secretary HURSEY, Michael Henry has been resigned. Secretary VINALL, Simon Howard has been resigned. Director HURSEY, Michael Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


mechanical & ferrous Key Finiance

LIABILITIES £269.02k
+11%
CASH £6.09k
-89%
TOTAL ASSETS £427.96k
+9%
All Financial Figures

Current Directors

Secretary
HAYES, Ian William
Appointed Date: 02 October 2003

Director

Resigned Directors

Secretary
HURSEY, Michael Henry
Resigned: 31 March 2000

Secretary
VINALL, Simon Howard
Resigned: 02 October 2003
Appointed Date: 01 April 2000

Director
HURSEY, Michael Henry
Resigned: 31 March 2000
90 years old

Persons With Significant Control

Mr Anthony John Diplock
Notified on: 12 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

MECHANICAL & FERROUS LIMITED Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

03 Dec 2014
Total exemption small company accounts made up to 30 June 2014
15 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 66 more events
26 Aug 1986
Company name changed dancecard LIMITED\certificate issued on 26/08/86
19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 124-128 city road london EC1V 2NJ

23 Jul 1986
Certificate of Incorporation
23 Jul 1986
Certificate of Incorporation