MEC INTERNATIONAL LIMITED
Overview
| Company Name | MEC INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03212282 |
| 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 MEC INTERNATIONAL LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MEC INTERNATIONAL LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEC INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MEC INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for MEC INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Daniel Christian Peter Apollo Morler as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Fosterjude Kerr as a director on Aug 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher John Holden as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Termination of appointment of Noel Joseph Guckian as a director on Jul 23, 2017 | 1 pages | TM01 | ||
Notification of Katherine Isobel Maddison as a person with significant control on Jun 28, 2017 | 2 pages | PSC01 | ||
Notification of Trilateral Group Limited as a person with significant control on Jun 28, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 30, 2017 | 2 pages | PSC09 | ||
Who are the officers of MEC INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Michael Astor | Director | Chemin Du Joran Founex Ten Vaud Ch1297 Switzerland | Switzerland | British | 151716170001 | |||||
| NASH, Stephen Thomas | Director | 38 Poplar Walk SE24 0BU London | England | British | 99303080001 | |||||
| WALKER, Ian | Director | 11a Buttermere Gardens CR8 1EJ Riddlesdown Surrey | British | 19618400003 | ||||||
| WOOD, John Walter | Director | Cadogan Square SW1X 0DY London 67 United Kingdom | United Kingdom | American | 49222410004 | |||||
| HANCOCK, Geoffrey | Secretary | 3 Devere Cottages Canning Place W8 5AA London | British | 30256300002 | ||||||
| HANCOCK, Geoffrey | Secretary | 3 Devere Cottages Canning Place W8 5AA London | British | 30256300002 | ||||||
| MADDISON, Katya | Secretary | 5 Kidbrook Grove SE3 0PG London | British | 51226560002 | ||||||
| MADDISON, Katya | Secretary | 142 Erlanger Road SE14 5TJ London | British | 51226560001 | ||||||
| MCKAY, Michael Astor | Secretary | 10 Chemin Du Joran Founex Ch-1297 Switzerland | British | 114827260001 | ||||||
| MILES, Oliver | Secretary | Belbroughton Road OX2 6UZ Oxford 2 United Kingdom | 160004490001 | |||||||
| EDEN SECRETARIES LIMITED | Secretary | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 54410910002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOYCE, Graham Hugh, Sir | Director | House Hinton Charterhouse BA2 7SW Bath Hinton Farm United Kingdom | England | British | 160004480001 | |||||
| GUCKIAN, Noel Joseph | Director | Anchor Mill, Anchor Mill Lane Chelmondiston IP9 1DR Ipswich 4 Suffolk United Kingdom | United Kingdom | British | 170429400001 | |||||
| GUNN, John Humphrey | Director | 23 Edwardes Square W8 6HE London | England | British | 705110002 | |||||
| HANCOCK, Geoffrey | Director | 3 Devere Cottages Canning Place W8 5AA London | United Kingdom | British | 30256300002 | |||||
| HOLDEN, Christopher John | Director | Yockley House 76 The Maultway GU15 1QF Camberley Surrey | United Kingdom | British | 105561440001 | |||||
| KERR, Michael Andrew Fosterjude, Marquis Of Lothian | Director | Smith Square SW1P 3HF London 30 United Kingdom | United Kingdom | British | 66051780001 | |||||
| MCVEIGH, Robert Desmond | Director | Tithebarns Tithebarns Farm Tithebarns Lane Send GU23 7LE Woking Surrey | British | 31348810003 | ||||||
| MEIR, Nigel Simon, Dr. | Director | 7 Ashworth Road W9 1JW London | England | British | 103911110001 | |||||
| MILES, Oliver | Director | 2 Belbroughton Road OX2 6UZ Oxford Oxfordshire | British | 51390360001 | ||||||
| MORLER, Daniel Christian Peter Apollo | Director | Hyde Park Gardens Mews W2 2NU London 3 United Kingdom | United Kingdom | German | 169549190001 | |||||
| MORTON, George Kennedy | Director | 36c The Broadwalk Imperial Square GL50 1QG Cheltenham Gloucestershire | Uk | British | 103594750001 | |||||
| THOMSON, Peter Richard Patullo | Director | 80 Richmond Road SW20 0PD London | England | British | 59710160001 |
Who are the persons with significant control of MEC INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trilateral Group Limited | Jun 28, 2017 | Cornhill EC3V 3QQ London 73 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Katherine Isobel Maddison | Jun 28, 2017 | Kidbrooke Grove SE3 0PG London 5 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MEC INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2017 | Jun 28, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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