Company number 01746618
Status Active
Incorporation Date 17 August 1983
Company Type Private Limited Company
Address UNIT 11, BRIDGE INDUSTRIES BROADCUT, WALLINGTON FAREHAM, HAMPSHIRE, PO16 8SX
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
GBP 100
. The most likely internet sites of MECHELEC (FAREHAM) LIMITED are www.mechelecfareham.co.uk, and www.mechelec-fareham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.5 miles; to Fratton Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mechelec Fareham Limited is a Private Limited Company.
The company registration number is 01746618. Mechelec Fareham Limited has been working since 17 August 1983.
The present status of the company is Active. The registered address of Mechelec Fareham Limited is Unit 11 Bridge Industries Broadcut Wallington Fareham Hampshire Po16 8sx. The company`s financial liabilities are £56.77k. It is £41.53k against last year. The cash in hand is £0.64k. It is £-26.23k against last year. And the total assets are £249.7k, which is £11.62k against last year. PULLEN, Peter Henry is a Secretary of the company. COOPER, Eric is a Director of the company. LEE, Graham is a Director of the company. PULLEN, Peter Henry is a Director of the company. Secretary DEAVIN, Tony has been resigned. Secretary MATTHEWS, Eamonn has been resigned. Director DEAVIN, Tony has been resigned. Director MATTHEWS, Eamonn has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".
mechelec (fareham) Key Finiance
LIABILITIES
£56.77k
+272%
CASH
£0.64k
-98%
TOTAL ASSETS
£249.7k
+4%
All Financial Figures
Current Directors
Director
LEE, Graham
Appointed Date: 25 November 1994
74 years old
Resigned Directors
Persons With Significant Control
Mr Peter Henry Pullen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Eric Cooper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MECHELEC (FAREHAM) LIMITED Events
18 Feb 2017
Confirmation statement made on 30 December 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
22 Oct 2015
Satisfaction of charge 10 in full
14 Oct 2015
Registration of charge 017466180011, created on 12 October 2015
...
... and 84 more events
18 May 1987
Return made up to 24/02/87; full list of members
05 Mar 1987
Particulars of mortgage/charge
20 Sep 1986
Return made up to 31/12/85; full list of members
17 Aug 1983
Incorporation
12 October 2015
Charge code 0174 6618 0011
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
10 August 2011
Debenture
Delivered: 23 August 2011
Status: Satisfied
on 22 October 2015
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 2011
Debenture
Delivered: 10 February 2011
Status: Satisfied
on 5 September 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
Debenture
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied
on 4 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 19 bridge industries broadcut fareham hampshire PO16…
16 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied
on 4 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Legal and general charge
Delivered: 26 November 2003
Status: Satisfied
on 4 March 2011
Persons entitled: Abbey National PLC
Description: Unit 19 bridge industries broadcut fareham all the uncalled…
27 April 1995
Mortgage debenture
Delivered: 3 May 1995
Status: Satisfied
on 4 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied
on 19 March 1996
Persons entitled: Barclays Bank PLC
Description: Land and industrial buildings to the west of broadcut…
18 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied
on 19 March 1996
Persons entitled: Barclays Bank PLC
Description: Industrial premises broadcut wallington fareham hampshire.
20 December 1985
Debenture
Delivered: 2 January 1986
Status: Satisfied
on 19 March 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…