Company number 07181647
Status Active
Incorporation Date 8 March 2010
Company Type Private Limited Company
Address SWAN HOUSE WINCHAM LANE, WINCHAM, NORTHWICH, CHESHIRE, CW9 6GG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
GBP 25
. The most likely internet sites of MECHSPAN LIMITED are www.mechspan.co.uk, and www.mechspan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Mechspan Limited is a Private Limited Company.
The company registration number is 07181647. Mechspan Limited has been working since 08 March 2010.
The present status of the company is Active. The registered address of Mechspan Limited is Swan House Wincham Lane Wincham Northwich Cheshire Cw9 6gg. . BENSON, Barry Leslie is a Director of the company. BOYLE, Gary is a Director of the company. HANCOCK, Mark is a Director of the company. SAUNDERS, Michael is a Director of the company. TAYLOR, Ian Stewart is a Director of the company. Director BOYLE, Gary has been resigned. Director HANCOCK, Mark has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Director
BOYLE, Gary
Resigned: 01 May 2010
Appointed Date: 26 April 2010
66 years old
Director
HANCOCK, Mark
Resigned: 01 May 2010
Appointed Date: 26 April 2010
65 years old
Director
HOLDER, Michael
Resigned: 26 April 2010
Appointed Date: 08 March 2010
64 years old
MECHSPAN LIMITED Events
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
05 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 21 more events
11 May 2010
Appointment of Mr Gary Boyle as a director
11 May 2010
Appointment of Mr Mark Hancock as a director
29 Apr 2010
Termination of appointment of Michael Holder as a director
29 Apr 2010
Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 April 2010
08 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted