MECHAGRYL LIMITED
715 NORTH CIRCULAR ROAD

Hellopages » Greater London » Brent » NW2 7AQ

Company number 02153709
Status Active
Incorporation Date 10 August 1987
Company Type Private Limited Company
Address UNIT 7, LONDON GROUP BUSINESS PARK, 715 NORTH CIRCULAR ROAD, LONDON,, NW2 7AQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 September 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100,000 . The most likely internet sites of MECHAGRYL LIMITED are www.mechagryl.co.uk, and www.mechagryl.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and two months. Mechagryl Limited is a Private Limited Company. The company registration number is 02153709. Mechagryl Limited has been working since 10 August 1987. The present status of the company is Active. The registered address of Mechagryl Limited is Unit 7 London Group Business Park 715 North Circular Road London Nw2 7aq. The company`s financial liabilities are £1361.39k. It is £5.56k against last year. The cash in hand is £1.85k. It is £1.73k against last year. And the total assets are £1489.36k, which is £-1.94k against last year. LOVCHAND SHAH, Nitishchandra Gulabchand is a Secretary of the company. LOVCHAND SHAH, Nitishchandra Gulabchand is a Director of the company. Director GULABCHAND SHAH, Latta Niteschandra has been resigned. Director SHAH, Saurabh has been resigned. The company operates in "Non-specialised wholesale trade".


mechagryl Key Finiance

LIABILITIES £1361.39k
+0%
CASH £1.85k
+1416%
TOTAL ASSETS £1489.36k
-1%
All Financial Figures

Current Directors



Resigned Directors

Director
GULABCHAND SHAH, Latta Niteschandra
Resigned: 31 March 2003
72 years old

Director
SHAH, Saurabh
Resigned: 01 October 2011
Appointed Date: 01 July 2003
49 years old

Persons With Significant Control

Mr Nitishchandra Gulabchand Lovchand Shah
Notified on: 3 January 2017
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lata Nitishchandra Shah
Notified on: 3 January 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Saurabh Nitishchandra Shah
Notified on: 3 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MECHAGRYL LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 29 September 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000

08 Jun 2015
Total exemption small company accounts made up to 29 September 2014
25 Feb 2015
Statement of capital following an allotment of shares on 9 December 2014
  • GBP 1,000,000

...
... and 73 more events
04 Jul 1989
Return made up to 14/01/89; full list of members

21 Nov 1988
Wd 10/11/88 ad 01/09/88--------- £ si 49998@1=49998 £ ic 2/50000
16 Nov 1988
Registered office changed on 16/11/88 from: 84 stamford hill london N1 6XS
16 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Aug 1987
Incorporation

MECHAGRYL LIMITED Charges

6 November 1992
Charge on cash deposits
Delivered: 14 November 1992
Status: Satisfied on 10 December 1996
Persons entitled: Albaraka International Bank Limited
Description: The sum us$ 20,625 including any other sum or sums…
1 April 1992
Charge on cash deposits
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: The deposit of jpy 4,229,368.00 by way of fixed charge to…
4 March 1992
Charge on cash deposits
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: Albaraka International Bank Limited
Description: The deposit of us$ 25,474.50 including any other sums from…
27 October 1989
Cash deposit security terms
Delivered: 31 October 1989
Status: Satisfied on 10 December 1996
Persons entitled: Bank of Credit and Commerce International Societe Anonyne
Description: All monies now or in the future standing to the credit of…