ESCATEC MECHATRONICS LIMITED

Wycliffe Industrial Park Wycliffe Industrial Park, Lutterworth, LE17 4HG, United Kingdom
StatusACTIVE
Company No.01780413
CategoryPrivate Limited Company
Incorporated22 Dec 1983
Age40 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ESCATEC MECHATRONICS LIMITED is an active private limited company with number 01780413. It was incorporated 40 years, 4 months, 29 days ago, on 22 December 1983. The company address is Wycliffe Industrial Park Wycliffe Industrial Park, Lutterworth, LE17 4HG, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christophe Georges Albin

Notification date: 2021-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paragon Electronics Limited

Cessation date: 2021-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Alexandre Albin

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Greaves

Change date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: Paragon House Wolseley Road Kempston Bedford MK42 7UP

Change date: 2023-06-06

New address: Wycliffe Industrial Park Leicester Road Lutterworth LE17 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jjs manufacturing LIMITED\certificate issued on 06/05/22

Documents

View document PDF

Change of name notice

Date: 06 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 2,230,085.75 GBP

Date: 2021-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017804130022

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017804130023

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Christopher Michael Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon James Dabson

Termination date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Dabson

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mr Charles Alexandre Albin

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Michael Johnson

Change date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Stephen James Greaves

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Simon James Dabson

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon James Dabson

Change date: 2019-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Simon James Dabson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2018

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-22

Psc name: Baxcol Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 017804130024

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-22

Psc name: Paragon Electronics Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baxcol Limited

Cessation date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Baxcol Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-08-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Baxcol Ltd

Change date: 2016-04-06

Documents

View document PDF

Resolution

Date: 18 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Greaves

Change date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Ian Thomas Martin

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Mayes

Termination date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 017804130023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017804130021

Charge creation date: 2016-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 017804130022

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017804130020

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017804130020

Charge creation date: 2016-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017804130019

Charge creation date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Ian Thomas Martin

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Williams

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Greaves

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon james dabson

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john boyer

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from wolseley road kempston bedford bedfordshire MK42 7UP

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john boyer / 06/05/2007

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 30/09/2007

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: wycliffe industrial park leicester road lutterworth leicestershire LE17 4HG

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF


Some Companies

AMJ TRAVEL LTD

HAZELWOOD TATCHBURY LANE,SOUTHAMPTON,SO40 2HA

Number:11610801
Status:ACTIVE
Category:Private Limited Company

CALEA UK LIMITED

CESTRIAN COURT,RUNCORN,WA7 1NT

Number:02506615
Status:ACTIVE
Category:Private Limited Company

HAYMEN LIMITED

6 - 6A ASHLEY HOUSE,TOTTENHAM HALE,N17 9LZ

Number:08796396
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FINANCE CONSULTING LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:06855980
Status:ACTIVE
Category:Private Limited Company

KT TYDFIL LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11487801
Status:ACTIVE
Category:Private Limited Company

MATTIAS FRISK & CO LTD

14 NORTH PALLANT,CHICHESTER,PO19 1TQ

Number:11807116
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