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 FINANCE
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
-
Check the company
-
UK
-
Sunderland
- Company name
- MAYFIELD ENGINEERING LIMITED
- Company number
- 03612196
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Aug 1998
Age - 27 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
- 58
- 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
- 75
- 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
- 75
- 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
- 76
- 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.