MECMESIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMECMESIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01302639
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MECMESIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MECMESIN LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for MECMESIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Oct 31, 2024

    19 pagesAA

    Appointment of Jeffrey Knighton as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Jason Malloy as a director on May 30, 2025

    1 pagesTM01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on May 27, 2025

    2 pagesAP04

    Registration of charge 013026390015, created on May 23, 2025

    17 pagesMR01

    Registration of charge 013026390016, created on May 23, 2025

    47 pagesMR01

    Appointment of Mr Neil Andrew Pryke as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of Thomas Henry Reslewic as a director on Mar 18, 2025

    1 pagesTM01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 04, 2025

    1 pagesTM02

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    23 pagesAA

    Termination of appointment of Patrick Andrew Collins as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of John Mark Page as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Registration of charge 013026390014, created on Aug 01, 2022

    108 pagesMR01

    Full accounts made up to Oct 31, 2021

    24 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    24 pagesAA

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 04, 2021

    2 pagesAP04

    Appointment of Thomas Henry Reslewic as a director on Aug 17, 2020

    2 pagesAP01

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jason Malloy as a director on Aug 17, 2020

    2 pagesAP01

    Full accounts made up to Oct 31, 2019

    26 pagesAA

    Who are the officers of MECMESIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    KNIGHTON, Jeffrey
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United StatesAmericanCfo/Financial Director336882640001
    PRYKE, Neil Andrew
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United KingdomBritishDirector117838010002
    LINEHAM, Ian
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Secretary
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    219843760001
    OAKLEY, Carolyn
    Hill House Cottage
    Jeremys Lane Bolney
    RH17 5QE Haywards Heath
    West Sussex
    Secretary
    Hill House Cottage
    Jeremys Lane Bolney
    RH17 5QE Haywards Heath
    West Sussex
    British52637890001
    OGILVIE, Anthony John
    75 Stanley Park Road
    SM5 3HX Carshalton
    Surrey
    Secretary
    75 Stanley Park Road
    SM5 3HX Carshalton
    Surrey
    British67558710001
    ANOVA SECRETARIAL SERVICES LIMITED
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Secretary
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07763907
    167630010001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    RT SECRETARIAL LIMITED
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Secretary
    Wickhurst Lane
    Broadbridge Heath
    RH12 3LZ Horsham
    Anova House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02939590
    104876570001
    COLLINS, Patrick Andrew, Dr
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United Kingdom
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United Kingdom
    EnglandAmerican,BritishDirector184898460001
    CURRAN, Terance Robert
    2 Selsey Road
    RH11 9HR Crawley
    West Sussex
    Director
    2 Selsey Road
    RH11 9HR Crawley
    West Sussex
    BritishManager55624460001
    FREER, David
    Bridle Path Cottage Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    West Sussex
    Director
    Bridle Path Cottage Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    West Sussex
    BritishAccountant23210030001
    HALSEY, David Bruce
    26 Roman Way
    SM5 4EF Carshalton
    Surrey
    Director
    26 Roman Way
    SM5 4EF Carshalton
    Surrey
    United KingdomBritishAccountant55736910002
    LINEHAM, Ian Charles
    Spring Copse Business Park, Stane Street
    Slinfold
    RH13 0SZ Horsham
    Newton House
    England
    Director
    Spring Copse Business Park, Stane Street
    Slinfold
    RH13 0SZ Horsham
    Newton House
    England
    EnglandBritishDirector99672780001
    MALLOY, Jason
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United KingdomBritishFinancial Director196765780001
    MOSE, Frank
    75 The Crescent
    Southwick
    BN42 4LB Brighton
    Sussex
    Director
    75 The Crescent
    Southwick
    BN42 4LB Brighton
    Sussex
    BritishElectronics Engineer72284480001
    OAKLEY, Carolyn
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United KingdomBritishDirector52637890001
    OAKLEY, James
    21 Keswick Road
    Bookham
    KT22 9HJ Leatherhead
    Surrey
    Director
    21 Keswick Road
    Bookham
    KT22 9HJ Leatherhead
    Surrey
    BritishDirector23210020001
    OAKLEY, Robert James
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    EnglandBritishDirector52638020002
    PAGE, John Mark
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United KingdomBritishEngineer72284550001
    RESLEWIC, Thomas Henry
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United StatesAmericanExecutive269149140001
    STUBBS, Stephen Brian
    5 Rhododendron Close
    SL5 8PL Ascot
    Berkshire
    Director
    5 Rhododendron Close
    SL5 8PL Ascot
    Berkshire
    BritishDirector55736890001
    TEMPLEMAN, Donald Edward
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United StatesAmericanDirector190800590001
    VERRALL, Aidan Michael
    27 Gaskyns Close
    Rudgwick
    RH12 3HE Horsham
    West Sussex
    Director
    27 Gaskyns Close
    Rudgwick
    RH12 3HE Horsham
    West Sussex
    United KingdomBritishEngineer23210040001
    WILDE, David William
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Director
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    United KingdomBritishExport Manager72284640001

    Who are the persons with significant control of MECMESIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lake View
    HX3 6EP Halifax
    Richmond Works
    United Kingdom
    Sep 04, 2018
    Lake View
    HX3 6EP Halifax
    Richmond Works
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09210539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert James Oakley
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Jul 01, 2016
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Carolyn Oakley
    Spring Copse Business Park
    RH13 0SZ Slinfold
    Newton House
    West Sussex
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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