MECMESIN LIMITED
Overview
Company Name | MECMESIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01302639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MECMESIN LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is MECMESIN LIMITED located?
Registered Office Address | Newton House Spring Copse Business Park RH13 0SZ Slinfold West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MECMESIN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MECMESIN LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for MECMESIN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a medium company made up to Oct 31, 2024 | 19 pages | AA | ||
Appointment of Jeffrey Knighton as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jason Malloy as a director on May 30, 2025 | 1 pages | TM01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on May 27, 2025 | 2 pages | AP04 | ||
Registration of charge 013026390015, created on May 23, 2025 | 17 pages | MR01 | ||
Registration of charge 013026390016, created on May 23, 2025 | 47 pages | MR01 | ||
Appointment of Mr Neil Andrew Pryke as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas Henry Reslewic as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 04, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 23 pages | AA | ||
Termination of appointment of Patrick Andrew Collins as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Mark Page as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 013026390014, created on Aug 01, 2022 | 108 pages | MR01 | ||
Full accounts made up to Oct 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 24 pages | AA | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 04, 2021 | 2 pages | AP04 | ||
Appointment of Thomas Henry Reslewic as a director on Aug 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Malloy as a director on Aug 17, 2020 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2019 | 26 pages | AA | ||
Who are the officers of MECMESIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
KNIGHTON, Jeffrey | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United States | American | Cfo/Financial Director | 336882640001 | ||||||||
PRYKE, Neil Andrew | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United Kingdom | British | Director | 117838010002 | ||||||||
LINEHAM, Ian | Secretary | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | 219843760001 | |||||||||||
OAKLEY, Carolyn | Secretary | Hill House Cottage Jeremys Lane Bolney RH17 5QE Haywards Heath West Sussex | British | 52637890001 | ||||||||||
OGILVIE, Anthony John | Secretary | 75 Stanley Park Road SM5 3HX Carshalton Surrey | British | 67558710001 | ||||||||||
ANOVA SECRETARIAL SERVICES LIMITED | Secretary | Wickhurst Lane Broadbridge Heath RH12 3LZ Horsham Anova House West Sussex United Kingdom |
| 167630010001 | ||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
RT SECRETARIAL LIMITED | Secretary | Wickhurst Lane Broadbridge Heath RH12 3LZ Horsham Anova House West Sussex United Kingdom |
| 104876570001 | ||||||||||
COLLINS, Patrick Andrew, Dr | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex United Kingdom | England | American,British | Director | 184898460001 | ||||||||
CURRAN, Terance Robert | Director | 2 Selsey Road RH11 9HR Crawley West Sussex | British | Manager | 55624460001 | |||||||||
FREER, David | Director | Bridle Path Cottage Underhill Lane Ditchling BN6 8XE Hassocks West Sussex | British | Accountant | 23210030001 | |||||||||
HALSEY, David Bruce | Director | 26 Roman Way SM5 4EF Carshalton Surrey | United Kingdom | British | Accountant | 55736910002 | ||||||||
LINEHAM, Ian Charles | Director | Spring Copse Business Park, Stane Street Slinfold RH13 0SZ Horsham Newton House England | England | British | Director | 99672780001 | ||||||||
MALLOY, Jason | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United Kingdom | British | Financial Director | 196765780001 | ||||||||
MOSE, Frank | Director | 75 The Crescent Southwick BN42 4LB Brighton Sussex | British | Electronics Engineer | 72284480001 | |||||||||
OAKLEY, Carolyn | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United Kingdom | British | Director | 52637890001 | ||||||||
OAKLEY, James | Director | 21 Keswick Road Bookham KT22 9HJ Leatherhead Surrey | British | Director | 23210020001 | |||||||||
OAKLEY, Robert James | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | England | British | Director | 52638020002 | ||||||||
PAGE, John Mark | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United Kingdom | British | Engineer | 72284550001 | ||||||||
RESLEWIC, Thomas Henry | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United States | American | Executive | 269149140001 | ||||||||
STUBBS, Stephen Brian | Director | 5 Rhododendron Close SL5 8PL Ascot Berkshire | British | Director | 55736890001 | |||||||||
TEMPLEMAN, Donald Edward | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United States | American | Director | 190800590001 | ||||||||
VERRALL, Aidan Michael | Director | 27 Gaskyns Close Rudgwick RH12 3HE Horsham West Sussex | United Kingdom | British | Engineer | 23210040001 | ||||||||
WILDE, David William | Director | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | United Kingdom | British | Export Manager | 72284640001 |
Who are the persons with significant control of MECMESIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Physical Properties Testing Ltd. | Sep 04, 2018 | Lake View HX3 6EP Halifax Richmond Works United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert James Oakley | Jul 01, 2016 | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Carolyn Oakley | Jul 01, 2016 | Spring Copse Business Park RH13 0SZ Slinfold Newton House West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0