MECMESIN LIMITED

Newton House Newton House, Slinfold, RH13 0SZ, West Sussex
StatusACTIVE
Company No.01302639
CategoryPrivate Limited Company
Incorporated14 Mar 1977
Age47 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

MECMESIN LIMITED is an active private limited company with number 01302639. It was incorporated 47 years, 3 months, 2 days ago, on 14 March 1977. The company address is Newton House Newton House, Slinfold, RH13 0SZ, West Sussex.



Company Fillings

Accounts with accounts type full

Date: 05 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Patrick Andrew Collins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: John Mark Page

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-01

Charge number: 013026390014

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Thomas Henry Reslewic

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Malloy

Appointment date: 2020-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Ian Lineham

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Edward Templeman

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Ian Charles Lineham

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Physical Properties Testing Ltd.

Change date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013026390013

Charge creation date: 2018-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013026390011

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 04 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-04

Charge number: 013026390012

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 57,747.40 GBP

Date: 2010-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Physical Properties Testing Ltd.

Notification date: 2018-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-04

Psc name: Robert James Oakley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Oakley

Cessation date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Edward Templeman

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Oakley

Termination date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Oakley

Termination date: 2018-09-04

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 04 Aug 2018

Category: Capital

Type: SH01

Capital : 58,947.4 GBP

Date: 2018-08-04

Documents

View document PDF

Resolution

Date: 06 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 08 Oct 2010

Category: Capital

Type: SH01

Capital : 57,747.40 GBP

Date: 2010-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013026390009

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013026390008

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Wilde

Termination date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-31

Charge number: 013026390011

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013026390010

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-09

Officer name: Mr Ian Charles Lineham

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-09

Officer name: Ian Lineham

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anova Secretarial Services Limited

Termination date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick Andrew Collins

Change date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Wilde

Change date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mark Page

Change date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mr Robert James Oakley

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Mrs Carolyn Oakley

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013026390010

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Patrick Andrew Collins

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013026390009

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013026390008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rt Secretarial Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Wilde

Change date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: John Mark Page

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-20

Officer name: Carolyn Oakley

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rt Secretarial Limited

Change date: 2012-08-20

Documents

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Ogilvie

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Anova Secretarial Services Limited

Documents

View document PDF

Change sail address company with old address

Date: 29 Aug 2012

Category: Address

Type: AD02

Old address: Abacus House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: Newton House Spring Copse Business Park Stane Street Slinfold, Horsham West Sussex RH13 7SZ

Change date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company

Date: 16 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 25 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-25

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

APOLLO CHEMICALS GROUP LIMITED

ASHFORD HOUSE,DUDLEY,DY2 7DY

Number:04977152
Status:ACTIVE
Category:Private Limited Company

BODYTRANSFORMATIONEXPERTUK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11600939
Status:ACTIVE
Category:Private Limited Company

BUZZWORD TECH LTD

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC557248
Status:ACTIVE
Category:Private Limited Company

CARRSED (PROPERTIES) LIMITED

TOWER HOUSE,BURY,BL9 6NX

Number:03654945
Status:ACTIVE
Category:Private Limited Company

CONNECT MIDCO II LIMITED

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:10667112
Status:ACTIVE
Category:Private Limited Company
Number:02000164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source