MECHAN GROUP LIMITED

Building Number 5 Davy Industrial Park Building Number 5 Davy Industrial Park, Sheffield, S9 4EX
StatusACTIVE
Company No.06307605
CategoryPrivate Limited Company
Incorporated10 Jul 2007
Age16 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

MECHAN GROUP LIMITED is an active private limited company with number 06307605. It was incorporated 16 years, 10 months, 8 days ago, on 10 July 2007. The company address is Building Number 5 Davy Industrial Park Building Number 5 Davy Industrial Park, Sheffield, S9 4EX.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-05

Psc name: Emmanuel Serin

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 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: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Mott

Termination date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsey Anne Mills

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Martin John Dootson

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Martin Stuart Berry

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-23

Psc name: Alain Bertrand Lovambac

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Nicolas Serin

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Emmanuel Serin

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Serin

Notification date: 2019-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Alain Bertrand Lovambac

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Thomas Fournier

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Pierre Rorive

Appointment date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Yves Lhotellier

Termination date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Jean Henri Gourp

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr Martin Stuart Berry

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Stuart Berry

Change date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stuart Berry

Appointment date: 2018-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Jean Henri Gourp

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Richard Alan Carr

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/02/2018

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zahir Altaf

Cessation date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Compagnie Internationale De Maintenance S.A.

Cessation date: 2018-03-29

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Philip Mott

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zahir Altaf

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christophe Yves Lhotellier

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alain Bertrand Lovambac

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Compagnie Internationale De Maintenance S.A.

Documents

View document PDF

Legacy

Date: 14 Feb 2018

Action Date: 03 Feb 2018

Category: Return

Type: CS01

Description: 03/02/18 Statement of Capital gbp 45823

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: Alain Bertrand Lovambac

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zahir Altaf

Cessation date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Richard Alan Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Lisa Carr

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Jun 2017

Category: Address

Type: AD03

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change sail address company with new address

Date: 17 Jun 2017

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Bradshaw

Termination date: 2017-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 03 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 03 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-02-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 03 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-02-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 03 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-02-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 03 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-02-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Apr 2017

Action Date: 10 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christophe Yves Lhotellier

Appointment date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 435.32 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Lisa Carr

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Andrew Philip Mott

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alain Bertrand Lovambac

Appointment date: 2017-03-01

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2017

Action Date: 10 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2017

Action Date: 10 Jul 2008

Category: Annual-return

Type: AR01

Made up date: 2008-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Capital cancellation shares

Date: 13 Jan 2017

Action Date: 14 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-14

Capital : 435.32 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2017

Action Date: 06 Apr 2011

Category: Capital

Type: SH06

Capital : 652.98 GBP

Date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

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: 17 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: , Building Number 5 Building Number 5 Davy Industrial Park, Prince of Wales Road, Sheffield, S9 4EX, England

Change date: 2015-01-07

New address: Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: , Sir John Brown Building Davy Industrial Park, Prince of Wales Road, Sheffield, South Yorkshire, S9 4EX

New address: Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX

Change date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zahir Altaf

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-09

Capital : 217.66 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cofield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

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: 08 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hague

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Fletcher

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2011

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gerard Hague

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Christian Lee Fletcher

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Leslie Cofield

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Alan Carr

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zahir Altaf

Change date: 2011-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Alison Bradshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Christian Lee Fletcher

Documents

View document PDF


Some Companies

DONN-AN-LINE RETAIL LTD

2 DUKE STREET,NEWRY,BT34 3JY

Number:NI606939
Status:ACTIVE
Category:Private Limited Company

HINDHEAD (LONDON ROAD) LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:11810538
Status:ACTIVE
Category:Private Limited Company

M R COGLAN LIMITED

LAVENDER COTTAGE,DYMCHURCH,TN29 0LN

Number:05995156
Status:ACTIVE
Category:Private Limited Company

MOUNT BLAIRY MANAGEMENT COMPANY LIMITED

165 ALDER ROAD,POOLE,BH12 4AN

Number:09923675
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAVILION PUBLISHING AND MEDIA LTD.

CAIRNS HOUSE,TEDDINGTON,TW11 9AA

Number:02078808
Status:ACTIVE
Category:Private Limited Company

TOPE OLOWU LIMITED

74 RISE PARK,BASILDON,SS15 5DZ

Number:11334093
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