MECAID LTD
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 4PU

Company number 04692179
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address SOUTH VIEW, ELMGROVE ROAD WEST, HARDWICKE, GLOUCESTER, GL2 4PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MECAID LTD are www.mecaid.co.uk, and www.mecaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Mecaid Ltd is a Private Limited Company. The company registration number is 04692179. Mecaid Ltd has been working since 10 March 2003. The present status of the company is Active. The registered address of Mecaid Ltd is South View Elmgrove Road West Hardwicke Gloucester Gl2 4pu. The company`s financial liabilities are £77.09k. It is £-11.48k against last year. The cash in hand is £0.72k. It is £0.38k against last year. . AVERIS, Nigel Anthony is a Secretary of the company. AVERIS, Janice Suzanne is a Director of the company. AVERIS, Nigel Anthony is a Director of the company. Director TURNER, Jeremy John has been resigned. The company operates in "Buying and selling of own real estate".


mecaid Key Finiance

LIABILITIES £77.09k
-13%
CASH £0.72k
+108%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AVERIS, Nigel Anthony
Appointed Date: 10 March 2003

Director
AVERIS, Janice Suzanne
Appointed Date: 10 March 2003
71 years old

Director
AVERIS, Nigel Anthony
Appointed Date: 10 March 2003
72 years old

Resigned Directors

Director
TURNER, Jeremy John
Resigned: 01 January 2009
Appointed Date: 12 May 2003
52 years old

MECAID LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
06 Apr 2005
Return made up to 10/03/05; full list of members
04 Jan 2005
Total exemption full accounts made up to 31 March 2004
10 May 2004
Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed

29 May 2003
New director appointed
10 Mar 2003
Incorporation

MECAID LTD Charges

28 March 2008
Deed of charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 alvin street gloucester.