MECHANICS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 2BL

Company number 04997411
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 2 ST JOHNS ROAD, STONEYGATE, LEICESTER, LEICESTERSHIRE, LE2 2BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of MECHANICS LIMITED are www.mechanics.co.uk, and www.mechanics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mechanics Limited is a Private Limited Company. The company registration number is 04997411. Mechanics Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Mechanics Limited is 2 St Johns Road Stoneygate Leicester Leicestershire Le2 2bl. . POSTLETHWAITE, Simon is a Secretary of the company. POSTLETHWAITE, Simon is a Director of the company. POSTLETHWAITE, Valerie Mary is a Director of the company. Secretary POSTLETHWAITE, Valerie Mary has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BROMWICH, Guy Rawdon has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POSTLETHWAITE, Simon
Appointed Date: 04 November 2004

Director
POSTLETHWAITE, Simon
Appointed Date: 29 June 2009
58 years old

Director
POSTLETHWAITE, Valerie Mary
Appointed Date: 07 May 2004
84 years old

Resigned Directors

Secretary
POSTLETHWAITE, Valerie Mary
Resigned: 04 November 2004
Appointed Date: 07 May 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 07 May 2004
Appointed Date: 17 December 2003

Director
BROMWICH, Guy Rawdon
Resigned: 24 June 2004
Appointed Date: 07 May 2004
66 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 07 May 2004
Appointed Date: 17 December 2003

Persons With Significant Control

Soho Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MECHANICS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
28 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
15 May 2004
New secretary appointed;new director appointed
15 May 2004
New director appointed
15 May 2004
Registered office changed on 15/05/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
15 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2003
Incorporation

MECHANICS LIMITED Charges

24 April 2007
Legal charge
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 41 halford street leicester.
15 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 halford street leicester. By way of fixed charge the…
10 August 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Mortgage debenture
Delivered: 24 December 2004
Status: Satisfied on 17 December 2005
Persons entitled: Harpmanor Limited
Description: 41 halford street leicester. The goodwill, all f/h or l/h…
17 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: 41 halford street leicester.