M.E.C PRECISION ENGINEERING LIMITED
BARROW UPON SOAR

Hellopages » Leicestershire » Charnwood » LE12 8LP

Company number 04598509
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address UNIT 1A SILEBY ROAD INDUSTRIAL ESTATE, 233 SILEBY ROAD, BARROW UPON SOAR, LEICESTERSHIRE, ENGLAND, LE12 8LP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Register inspection address has been changed from 75 King Street Sileby Leicestershire LE12 7LZ England to Unit 1a Sileby Road Industrial Estate 233 Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LP. The most likely internet sites of M.E.C PRECISION ENGINEERING LIMITED are www.mecprecisionengineering.co.uk, and www.m-e-c-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Sileby Rail Station is 1.4 miles; to Syston Rail Station is 4.2 miles; to Leicester Rail Station is 7.9 miles; to East Midlands Parkway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E C Precision Engineering Limited is a Private Limited Company. The company registration number is 04598509. M E C Precision Engineering Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of M E C Precision Engineering Limited is Unit 1a Sileby Road Industrial Estate 233 Sileby Road Barrow Upon Soar Leicestershire England Le12 8lp. The company`s financial liabilities are £14.06k. It is £10.36k against last year. The cash in hand is £26.97k. It is £0.18k against last year. And the total assets are £72.05k, which is £-19.88k against last year. ROBSON, Karen Ann is a Director of the company. ROBSON, Roy Jemmison is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BURTON, Peter William has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BURTON, Peter William has been resigned. Director COOPER, David has been resigned. The company operates in "Machining".


m.e.c precision engineering Key Finiance

LIABILITIES £14.06k
+280%
CASH £26.97k
+0%
TOTAL ASSETS £72.05k
-22%
All Financial Figures

Current Directors

Director
ROBSON, Karen Ann
Appointed Date: 11 April 2014
62 years old

Director
ROBSON, Roy Jemmison
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Secretary
BURTON, Peter William
Resigned: 11 April 2014
Appointed Date: 22 November 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
BURTON, Peter William
Resigned: 11 April 2014
Appointed Date: 22 November 2002
78 years old

Director
COOPER, David
Resigned: 11 April 2014
Appointed Date: 22 November 2002
65 years old

Persons With Significant Control

Kareng Mechanical Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.E.C PRECISION ENGINEERING LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 May 2016
Register inspection address has been changed from 75 King Street Sileby Leicestershire LE12 7LZ England to Unit 1a Sileby Road Industrial Estate 233 Sileby Road Barrow upon Soar Loughborough Leicestershire LE12 8LP
22 Feb 2016
Registration of charge 045985090001, created on 5 February 2016
12 Feb 2016
Registered office address changed from 75 King Street Sileby Leicestershire LE12 7LZ to Unit 1a Sileby Road Industrial Estate 233 Sileby Road Barrow upon Soar Leicestershire LE12 8LP on 12 February 2016
...
... and 42 more events
17 Dec 2002
Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100
17 Dec 2002
Registered office changed on 17/12/02 from: 47-49 green lane northwood middlesex HA6 3AE
30 Nov 2002
Secretary resigned
30 Nov 2002
Director resigned
22 Nov 2002
Incorporation

M.E.C PRECISION ENGINEERING LIMITED Charges

5 February 2016
Charge code 0459 8509 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
Description: Contains fixed charge…