Check the

MEC COM LIMITED

Company
MEC COM LIMITED (03954360)

MEC COM

Phone: +44 (0)1889 272 147
B rating

KEY FINANCES

Year
2016
Assets
£5017.24k ▲ £582.89k (13.14 %)
Cash
£254.5k ▲ £135.74k (114.29 %)
Liabilities
£331.69k ▲ £311.54k (1,546.01 %)
Net Worth
£4685.56k ▲ £271.36k (6.15 %)

REGISTRATION INFO

Company name
MEC COM LIMITED
Company number
03954360
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.mec-com.co.uk
Phones
+44 (0)1889 272 147
+44 (0)1889 272 141
01889 272 147
01889 272 141
Registered Address
UNITS 15 A-C AIRFIELD INDUSTRIAL ESTATE,
HIXON,
STAFFORD,
ST18 0PF

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.
26514
Manufacture of non-electronic industrial process control equipment
27120
Manufacture of electricity distribution and control apparatus

LAST EVENTS

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Nov 2016
Cancellation of shares. Statement of capital on 15 September 2016 GBP 2,120
16 Nov 2016
Resolutions RES09 ‐ Resolution of authority to purchase a number of shares

CHARGES

7 January 2016
Status
Outstanding
Delivered
8 January 2016
Persons entitled
Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description
A legal assignment of contract monies…

16 July 2015
Status
Outstanding
Delivered
17 July 2015
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

6 July 2015
Status
Outstanding
Delivered
6 July 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

6 July 2015
Status
Outstanding
Delivered
6 July 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains floating charge…

1 June 2015
Status
Outstanding
Delivered
1 June 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

1 June 2015
Status
Outstanding
Delivered
1 June 2015
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

21 November 2011
Status
Satisfied on 7 May 2016
Delivered
29 November 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 August 2011
Status
Satisfied on 15 March 2012
Delivered
9 September 2011
Persons entitled
Coface Receivables Finance Limited
Description
Fixed and floating charge over the undertaking and all…

15 August 2011
Status
Satisfied on 2 November 2013
Delivered
19 August 2011
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

6 January 2010
Status
Satisfied on 2 November 2013
Delivered
9 January 2010
Persons entitled
Barclays Bank PLC
Description
Trumpf TC500 machine s/no 41124 trumpf cnc punch press s/no…

3 August 2005
Status
Satisfied on 1 July 2015
Delivered
10 August 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 June 2005
Status
Satisfied on 2 November 2013
Delivered
21 July 2005
Persons entitled
Barclays Bank PLC
Description
Kemco 3 axis coordinate measuring machine, renishaw…

30 June 2005
Status
Satisfied on 2 November 2013
Delivered
21 July 2005
Persons entitled
Barclays Bank PLC
Description
Trumpf trumatic 120 rotation cnc turret punch press, type…

28 May 2004
Status
Satisfied on 1 July 2015
Delivered
18 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 May 2004
Status
Satisfied on 1 July 2015
Delivered
27 May 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 January 2004
Status
Satisfied on 4 April 2007
Delivered
12 January 2004
Persons entitled
Davenham Trust PLC
Description
Fixed equitable charge all estate or interest in any f/h or…

7 January 2004
Status
Satisfied on 4 April 2007
Delivered
12 January 2004
Persons entitled
Davenham Trust PLC
Description
Assigns the equipment in favour of the mortgagee by way of…

13 December 2002
Status
Satisfied on 22 June 2005
Delivered
19 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 August 2000
Status
Satisfied on 22 June 2005
Delivered
31 August 2000
Persons entitled
Euro Sales Finance PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MEC COM LIMITED DIRECTORS

Nicholas John Lathe

  Acting
Appointed
20 April 2005
Occupation
Finance Director
Role
Secretary
Nationality
British
Address
Units 15 A-C, Airfield Industrial Estate, Hixon, Stafford, England, ST18 0PF
Name
LATHE, Nicholas John

Richard James Bunce

  Acting
Appointed
20 April 2005
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
Units 15 A-C, Airfield Industrial Estate, Hixon, Stafford, England, ST18 0PF
Country Of Residence
England
Name
BUNCE, Richard James

Nicholas John Lathe

  Acting PSC
Appointed
20 April 2005
Occupation
Finance Director
Role
Director
Age
60
Nationality
British
Address
Units 15 A-C, Airfield Industrial Estate, Hixon, Stafford, ST18 0PF
Country Of Residence
England
Name
LATHE, Nicholas John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nigel John Brown

  Resigned
Appointed
14 August 2000
Resigned
20 April 2005
Role
Secretary
Address
6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF
Name
BROWN, Nigel John

INGLEBY NOMINEES LIMITED

  Resigned
Appointed
22 March 2000
Resigned
14 August 2000
Role
Nominee Secretary
Address
55 Colmore Row, Birmingham, B3 2AS
Name
INGLEBY NOMINEES LIMITED

Christopher David Brown

  Resigned
Appointed
14 August 2000
Resigned
11 December 2001
Occupation
Sourcing Manager
Role
Director
Age
58
Nationality
British
Address
6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF
Name
BROWN, Christopher David

Nigel John Brown

  Resigned
Appointed
14 August 2000
Resigned
20 April 2005
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF
Name
BROWN, Nigel John

Richard James Bunce

  Resigned PSC
Appointed
31 December 2003
Resigned
07 February 2005
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
4 Gainsborough Way, Shawbirch, Telford, Shropshire, TF5 0PS
Name
BUNCE, Richard James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Carl Richard Burns

  Resigned
Appointed
20 April 2005
Resigned
10 December 2012
Occupation
Logistics Director
Role
Director
Age
57
Nationality
British
Address
35 Signal Hayes Road, Sutton Coldfield, West Midlands, B76 2RP
Country Of Residence
United Kingdom
Name
BURNS, Carl Richard

Terence Joseph Monkton

  Resigned
Appointed
06 April 2001
Resigned
20 April 2005
Occupation
Financial Director
Role
Director
Age
55
Nationality
British
Address
3 Brunel Close, Stourport On Severn, Worcestershire, DY13 8AW
Country Of Residence
England
Name
MONKTON, Terence Joseph

James Richards

  Resigned
Appointed
20 April 2005
Resigned
28 September 2009
Occupation
Sales Director
Role
Director
Age
70
Nationality
British
Address
20 Kingfisher Drive, Colwich, Stafford, Staffordshire, ST18 0FH
Country Of Residence
United Kingdom
Name
RICHARDS, James

INGLEBY HOLDINGS LIMITED

  Resigned
Appointed
22 March 2000
Resigned
14 August 2000
Role
Nominee Director
Address
55 Colmore Row, Birmingham, B3 2AS
Name
INGLEBY HOLDINGS LIMITED

REVIEWS


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