CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MELLISH ENGINEERING SERVICES LIMITED
Company
MELLISH ENGINEERING SERVICES
Phone:
01922 457 799
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1638.11k
▲ £177.74k (12.17 %)
Cash
£16.3k
▲ £16.3k (Infinity)
Liabilities
£93.5k
▼ £-47.6k (-33.73 %)
Net Worth
£1544.62k
▲ £225.33k (17.08 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
MELLISH ENGINEERING SERVICES LIMITED
Company number
05046982
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.mellishengineering.co.uk
Phones
01922 457 799
01922 458 133
Registered Address
THE COUNTING HOUSE,
61 CHARLOTTE STREET,
ST PAUL'S SQUARE, BIRMINGHAM,
WEST MIDLANDS,
B3 1PX
ECONOMIC ACTIVITIES
25110
Manufacture of metal structures and parts of structures
LAST EVENTS
21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
27 Jan 2017
Director's details changed for Mr Andrew David Rattenberry on 27 January 2017
08 Oct 2016
Accounts for a small company made up to 31 December 2015
CHARGES
14 December 2015
Status
Outstanding
Delivered
16 December 2015
Persons entitled
Black Country Reinvestment Society LTD
Description
All plant, machinery, implements, utensils, chattels…
30 January 2015
Status
Outstanding
Delivered
4 February 2015
Persons entitled
Lombard North Central PLC
Description
Contains fixed charge…
20 December 2011
Status
Outstanding
Delivered
22 December 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
6 December 2011
Status
Outstanding
Delivered
13 December 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
11 January 2008
Status
Satisfied on 25 January 2012
Delivered
26 January 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MELLING FINANCIAL PLANNING LIMITED
MELLINGTON ESTATES LIMITED
MELLOCON LIMITED
MELLOR LIMITED
MELLOW YELLOW HYDRO LTD
MELOBI LIMITED
Last update 2018
MELLISH ENGINEERING SERVICES LIMITED DIRECTORS
Mark Peter Rattenberry
Acting
Appointed
20 March 2004
Role
Secretary
Address
4 St Marks Road, Pelsall, Walsall, West Midlands, United Kingdom, WS3 4HT
Name
RATTENBERRY, Mark Peter
Andrew David Rattenberry
Acting
PSC
Appointed
01 December 2007
Occupation
Production Director
Role
Director
Age
56
Nationality
British
Address
59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX
Country Of Residence
England
Name
RATTENBERRY, Andrew David
Notified On
17 February 2017
Nature Of Control
Right to appoint and remove directors
Andrew Rattenberry
Acting
Appointed
01 December 2007
Occupation
Sales Director
Role
Director
Age
78
Nationality
British
Address
59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX
Country Of Residence
United Kingdom
Name
RATTENBERRY, Andrew
Mark Peter Rattenberry
Acting
PSC
Appointed
20 March 2004
Occupation
Director Secretary
Role
Director
Age
53
Nationality
British
Address
4 St Marks Road, Pelsall, Walsall, West Midlands, United Kingdom, WS3 4HT
Country Of Residence
United Kingdom
Name
RATTENBERRY, Mark Peter
Notified On
17 February 2017
Nature Of Control
Right to appoint and remove directors
Mathew Rattenberry
Acting
Appointed
01 December 2007
Occupation
Operations Director
Role
Director
Age
47
Nationality
British
Address
59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX
Country Of Residence
United Kingdom
Name
RATTENBERRY, Mathew
Paul Neil Roberts
Acting
PSC
Appointed
13 May 2016
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX
Country Of Residence
England
Name
ROBERTS, Paul Neil
Notified On
17 February 2017
Nature Of Control
Right to appoint and remove directors
Peter Gerald Rattenberry
Resigned
Appointed
20 March 2004
Resigned
11 February 2005
Role
Secretary
Address
123 Bosty Lane, Aldridge, Walsall, West Midlands, WS9 0LE
Name
RATTENBERRY, Peter Gerald
HCS SECRETARIAL LIMITED
Resigned
PSC
Appointed
17 February 2004
Resigned
17 February 2004
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Notified On
17 February 2017
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more
Place Registered
West Midlands
Peter Gerald Rattenberry
Resigned
Appointed
20 March 2004
Resigned
22 March 2014
Occupation
Director Secretary
Role
Director
Age
82
Nationality
British
Address
59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX
Country Of Residence
United Kingdom
Name
RATTENBERRY, Peter Gerald
HANOVER DIRECTORS LIMITED
Resigned
Appointed
17 February 2004
Resigned
17 February 2004
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.