MECH-ELEC SUPPLIES LTD
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1NR

Company number 06963160
Status Active
Incorporation Date 15 July 2009
Company Type Private Limited Company
Address 2 LACRE WAY, LETCHWORTH GARDEN CITY, HERTS, SG6 1NR
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr Nigel Michael Holmes on 20 July 2016. The most likely internet sites of MECH-ELEC SUPPLIES LTD are www.mechelecsupplies.co.uk, and www.mech-elec-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Mech Elec Supplies Ltd is a Private Limited Company. The company registration number is 06963160. Mech Elec Supplies Ltd has been working since 15 July 2009. The present status of the company is Active. The registered address of Mech Elec Supplies Ltd is 2 Lacre Way Letchworth Garden City Herts Sg6 1nr. . HOLMES, Nigel Michael is a Director of the company. SULLIVAN, Paul John is a Director of the company. Director PRICE, Stephen Paul has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
HOLMES, Nigel Michael
Appointed Date: 15 July 2009
66 years old

Director
SULLIVAN, Paul John
Appointed Date: 15 July 2009
47 years old

Resigned Directors

Director
PRICE, Stephen Paul
Resigned: 23 November 2010
Appointed Date: 01 December 2009
53 years old

Persons With Significant Control

Mr Nigel Michael Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul John Sullivan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MECH-ELEC SUPPLIES LTD Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 Jul 2016
Director's details changed for Mr Nigel Michael Holmes on 20 July 2016
15 Jan 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30

...
... and 16 more events
21 Jul 2010
Director's details changed for Mr Paul John Sullivan on 1 October 2009
21 Jul 2010
Director's details changed for Mr Nigel Michael Holmes on 1 October 2009
10 Dec 2009
Appointment of Stephen Paul Price as a director
17 Nov 2009
Statement of capital following an allotment of shares on 1 November 2009
  • GBP 30

15 Jul 2009
Incorporation

MECH-ELEC SUPPLIES LTD Charges

21 May 2013
Charge code 0696 3160 0002
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Foundation East LTD
Description: Notification of addition to or amendment of charge…
15 February 2011
All assets debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…