Check the

MECMAC LTD

Company
MECMAC LTD (05888449)

MECMAC

Phone: +44 (0)1297 480 890
E rating

ABOUT MECMAC LTD

Mecmac is your one stop shop for cable strippers.

MECMAC Quality Scrap Metal Recycling Machinery & Equipment are John Weyman’s very latest designs. You may know him from years of suppling the trade, as he designed and manufactured the Mechdev, original McIntyre, Deltamatic and Deltax range of scrap shears, cable strippers and scrap metal balers. These days he’s focusing on cable strippers and Mecmac’s range can already be found worldwide.

Mecmac

For scrap cable stripping machines, scrap cable wire stripper, scrap metal recyling shears available from Mecmac Ltd, manufacturer of scrap recycling equipment and machinery for processing ferrous and non ferrous scrap metals such as steel, copper, aluminium and lead etc.

Using our Equipment could help you achieve the best scrap metal prices when processing your scrap

For further details on our products, or to place an order, please contact Mecmac, or your nearest Mecmac dealer.

KEY FINANCES

Year
2016
Assets
£0.32k ▲ £0.07k (26.67 %)
Cash
£0.32k ▲ £0.14k (79.44 %)
Liabilities
£17.01k ▲ £1.1k (6.95 %)
Net Worth
£-16.68k ▲ £-1.04k (6.63 %)

REGISTRATION INFO

Company name
MECMAC LTD
Company number
05888449
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
mecmac.co.uk
Phones
+44 (0)1297 480 890
01297 480 890
+44 (0)129 733 886
+44 (0)7824 818 882
0129 733 886
07824 818 882
Registered Address
107 NORTH STREET,
MARTOCK,
SOMERSET,
TA12 6EJ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014

See Also


Last update 2018

MECMAC LTD DIRECTORS

John Clifford Weyman

  Acting PSC
Appointed
23 June 2009
Occupation
Director
Role
Director
Age
82
Nationality
English
Address
Carinya, Marshwood, Bridport, Dorset, England, DT6 5QF
Country Of Residence
England
Name
WEYMAN, John Clifford
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Robert Bottomley

  Resigned
Appointed
27 July 2006
Resigned
17 December 2008
Role
Secretary
Address
Random Lodge, Morcombelake, Bridport, Dorset, DT6 6EW
Name
BOTTOMLEY, Robert

DUPORT SECRETARY LIMITED

  Resigned
Appointed
27 July 2006
Resigned
27 July 2006
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Barbara Anne Eveleigh

  Resigned PSC
Appointed
27 July 2006
Resigned
14 May 2013
Occupation
Director
Role
Director
Age
72
Nationality
English
Address
Random Lodge, Morcombelake, Bridport, Dorset, DT6 6EW
Country Of Residence
England
Name
EVELEIGH, Barbara Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
27 July 2006
Resigned
27 July 2006
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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