Company number 03122861
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address GLEBE FARM, 209 FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7LG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MELCON SERVICES LIMITED are www.melconservices.co.uk, and www.melcon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Melcon Services Limited is a Private Limited Company.
The company registration number is 03122861. Melcon Services Limited has been working since 07 November 1995.
The present status of the company is Active. The registered address of Melcon Services Limited is Glebe Farm 209 Fordham Road Newmarket Suffolk Cb8 7lg. . LOCKE, Jeremy is a Secretary of the company. LOCKE, Amanda Jane is a Director of the company. LOCKE, Jeremy is a Director of the company. Secretary TESTER, Valerie Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TESTER, Keith Martyn has been resigned. Director TESTER, Valerie Ann has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1995
Appointed Date: 07 November 1995
Persons With Significant Control
Mr Jeremy Locke
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
Mr Amanda Jane Locke
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
MELCON SERVICES LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 May 2015
11 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
12 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
05 Dec 1996
Return made up to 07/11/96; full list of members
01 May 1996
Particulars of mortgage/charge
04 Apr 1996
Accounting reference date notified as 31/03
13 Nov 1995
Secretary resigned
07 Nov 1995
Incorporation
3 September 2002
Charge without written instrument
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Mr J.A. Locke
Description: 1 no used jcb 3CX sitemaster digger (complete with 3…
22 October 1997
Debenture
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 April 1996
Fixed and floating charge
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…