ABOUT MECHELEC (FAREHAM) LIMITED
Mechelec started out initially only providing mechanical and electrical services to customers, then the accident repair and commercial services were introduced a short time later. Mechelec originated in smaller premises in the Fareham area, however after becoming an established company the time eventually came to expand. 14 years into the company’s history Mechelec then moved into bigger, more suitable, premises and have been trading from the current site ever since. Please click the links on the home page to find out more information about Mechelec’s services.
Three years ago Mechelec formed a new arm called Mechelec Bodies ltd offering commercial body building services. Mechelec Bodies saw the arrival of a new director Colin Callaway formally of Sparshatts Associates. Together all the directors believe the new company will be a great success and make Mechelec stronger overall. Please see the body building tab on home page to find out more about the body building services now on offer.
KEY FINANCE
Year
2016
Assets
£249.7k
▲ £11.62k (4.88 %)
Cash
£0.64k
▼ £-26.23k (-97.63 %)
Liabilities
£192.94k
▼ £-26.19k (-11.95 %)
Net Worth
£56.77k
▲ £37.81k (199.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Fareham
- Company name
- MECHELEC (FAREHAM) LIMITED
- Company number
- 01746618
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Aug 1983
Age - 42 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mechelecltd.co.uk
- Phones
-
01329 235 290
01329 220 434
- Registered Address
- UNIT 11,
BRIDGE INDUSTRIES BROADCUT,
WALLINGTON FAREHAM,
HAMPSHIRE,
PO16 8SX
ECONOMIC ACTIVITIES
- 29201
- Manufacture of bodies (coachwork) for motor vehicles (except caravans)
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 18 Feb 2017
- Confirmation statement made on 30 December 2016 with updates
- 19 Apr 2016
- Total exemption small company accounts made up to 31 July 2015
- 28 Jan 2016
- Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
GBP 100
CHARGES
-
12 October 2015
- Status
- Outstanding
- Delivered
- 14 October 2015
-
Persons entitled
- Security Trustee Services Limited
- Description
- Contains fixed charge…
-
10 August 2011
- Status
- Satisfied
on 22 October 2015
- Delivered
- 23 August 2011
-
Persons entitled
- GENER8 Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
9 February 2011
- Status
- Satisfied
on 5 September 2011
- Delivered
- 10 February 2011
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
17 April 2008
- Status
- Outstanding
- Delivered
- 25 April 2008
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
3 August 2004
- Status
- Satisfied
on 4 March 2011
- Delivered
- 6 August 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Unit 19 bridge industries broadcut fareham hampshire PO16…
-
16 June 2004
- Status
- Satisfied
on 4 March 2011
- Delivered
- 19 June 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
12 November 2003
- Status
- Satisfied
on 4 March 2011
- Delivered
- 26 November 2003
-
Persons entitled
- Abbey National PLC
- Description
- Unit 19 bridge industries broadcut fareham all the uncalled…
-
27 April 1995
- Status
- Satisfied
on 4 March 2011
- Delivered
- 3 May 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
13 October 1989
- Status
- Satisfied
on 19 March 1996
- Delivered
- 25 October 1989
-
Persons entitled
- Barclays Bank PLC
- Description
- Land and industrial buildings to the west of broadcut…
-
18 February 1987
- Status
- Satisfied
on 19 March 1996
- Delivered
- 5 March 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- Industrial premises broadcut wallington fareham hampshire.
-
20 December 1985
- Status
- Satisfied
on 19 March 1996
- Delivered
- 2 January 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
MECHELEC (FAREHAM) LIMITED DIRECTORS
Peter Henry Pullen
Acting
- Appointed
- 15 August 2006
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 1 Islay Gardens, Cosham, Portsmouth, Hants, PO6 3UF
- Name
- PULLEN, Peter Henry
Eric Cooper
Acting
PSC
- Occupation
- Motor Trade
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- April Cottage, Bank Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AN
- Country Of Residence
- England
- Name
- COOPER, Eric
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Graham Lee
Acting
- Appointed
- 25 November 1994
- Occupation
- Motor Trade
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 38 Northmore Road, Locks Heath, Southampton, Hampshire, SO31 6LX
- Country Of Residence
- Great Britain
- Name
- LEE, Graham
Peter Henry Pullen
Acting
PSC
- Occupation
- Motor Trade
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 1 Islay Gardens, Cosham, Portsmouth, Hants, PO6 3UF
- Country Of Residence
- England
- Name
- PULLEN, Peter Henry
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Tony Deavin
Resigned
- Resigned
- 25 November 1994
- Role
- Secretary
- Address
- Una Cottage Trampers Lane, North Bearhunt Wickham, Fareham, Hants, PO17 6DH
- Name
- DEAVIN, Tony
Eamonn Matthews
Resigned
- Appointed
- 25 November 1994
- Resigned
- 01 August 2006
- Role
- Secretary
- Address
- 20 Coral Close, Portchester, Fareham, Hampshire, PO16 9JA
- Name
- MATTHEWS, Eamonn
Tony Deavin
Resigned
- Resigned
- 25 November 1994
- Role
- Director
- Age
- 74
- Nationality
- English
- Address
- Una Cottage Trampers Lane, North Bearhunt Wickham, Fareham, Hants, PO17 6DH
- Name
- DEAVIN, Tony
Eamonn Matthews
Resigned
- Resigned
- 01 August 2006
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 20 Coral Close, Portchester, Fareham, Hampshire, PO16 9JA
- Name
- MATTHEWS, Eamonn
REVIEWS
Check The Company
Very good according to the company’s financial health.