Check the

MAYFIELD ENGINEERING LIMITED

Company
MAYFIELD ENGINEERING LIMITED (03612196)

MAYFIELD ENGINEERING

Phone: 01914 972 988
A⁺ rating

ABOUT MAYFIELD ENGINEERING LIMITED

We acknowledge the success of our main subcontractor, Mayfield Engineering Ltd, in helping us to complete significant elements of this £1.5 million scheme....Their timely and proactive attitude to completing these activities allowed us to meet programme deadlines and keep within project budget. We would not hesitate to work with Mayfield Engineering Ltd on future schemes.

MAYFIELD ENGINEERING LTD

Mayfield Engineering Ltd based in Washington, Tyne & Wear, UK, was established in 1998 to provide a range of engineering pipework and heavy equipment moving services to industry across the UK.

KEY FINANCES

Year
2016
Assets
£494.33k ▼ £-362.5k (-42.31 %)
Cash
£134.9k ▼ £-34.85k (-20.53 %)
Liabilities
£291.08k ▼ £-294.17k (-50.26 %)
Net Worth
£203.25k ▼ £-68.33k (-25.16 %)

REGISTRATION INFO

Company name
MAYFIELD ENGINEERING LIMITED
Company number
03612196
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
mayfieldengineeringltd.co.uk
Phones
01914 972 988
01914 972 989
Registered Address
UNIT 44 HUTTON CLOSE,
CROWTHER INDUSTRIAL ESTATE,
WASHINGTON,
NE38 0AH

ECONOMIC ACTIVITIES

33200
Installation of industrial machinery and equipment

LAST EVENTS

14 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Mar 2017
Satisfaction of charge 2 in full
08 Mar 2017
Satisfaction of charge 1 in full

CHARGES

10 March 2015
Status
Outstanding
Delivered
17 March 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

12 November 2002
Status
Satisfied on 8 March 2017
Delivered
29 November 2002
Persons entitled
National Westminster Bank PLC
Description
Unit 44 hutton close crowther industrial estate washington…

23 April 1999
Status
Satisfied on 8 March 2017
Delivered
7 May 1999
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

See Also


Last update 2018

MAYFIELD ENGINEERING LIMITED DIRECTORS

David Stewart Scott

  Acting PSC
Appointed
16 August 1998
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Rosslea, Mile Road Widdrington, Morpeth, Northumberland, NE61 5QR
Country Of Residence
England
Name
SCOTT, David Stewart
Notified On
10 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anne Suzanne Hetherington

  Resigned
Appointed
21 July 2003
Resigned
31 July 2015
Role
Secretary
Nationality
British
Address
6 Cawthorne Terrace, Preston Village, North Shields, Tyne & Wear, NE29 9LN
Name
HETHERINGTON, Anne Suzanne

Kevin Patrick Price

  Resigned
Appointed
10 August 1998
Resigned
21 July 2003
Role
Secretary
Address
60 Alexandra Way, Cramlington, Northumberland, NE23 6EB
Name
PRICE, Kevin Patrick

JL NOMINEES TWO LIMITED

  Resigned
Appointed
10 August 1998
Resigned
10 August 1998
Role
Nominee Secretary
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES TWO LIMITED

Kenneth Graham Giles

  Resigned PSC
Appointed
22 March 1999
Resigned
15 December 2016
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
8 Kinloss Square, Cramlington, Northumberland, NE23 2XL
Country Of Residence
England
Name
GILES, Kenneth Graham
Notified On
10 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Frank Mcguinness

  Resigned
Appointed
10 August 1998
Resigned
08 February 2006
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
5 Benson Terrace, Felling, Gateshead, Tyne & Wear, NE10 9NS
Name
MCGUINNESS, Frank

Kevin Patrick Price

  Resigned
Appointed
10 August 1998
Resigned
31 March 2004
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
60 Alexandra Way, Cramlington, Northumberland, NE23 6EB
Name
PRICE, Kevin Patrick

JL NOMINEES ONE LIMITED

  Resigned
Appointed
10 August 1998
Resigned
10 August 1998
Role
Nominee Director
Address
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
Name
JL NOMINEES ONE LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.