MECWASH SYSTEMS LIMITED - TEWKESBURY BUSINESS PARK
Company Profile | Company Filings |
Overview
MECWASH SYSTEMS LIMITED is a Private Limited Company from TEWKESBURY BUSINESS PARK and has the status: Active.
MECWASH SYSTEMS LIMITED was incorporated 30 years ago on 07/12/1993 and has the registered number: 02878493. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
MECWASH SYSTEMS LIMITED was incorporated 30 years ago on 07/12/1993 and has the registered number: 02878493. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/09/2024.
MECWASH SYSTEMS LIMITED - TEWKESBURY BUSINESS PARK
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT A 64 HUNDRED
TEWKESBURY BUSINESS PARK
TEWKESBURY GLOS
GL20 8SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PATTISON | Sep 1961 | British | Director | 2008-11-13 | CURRENT |
MRS KATHERINE LEWIS | Secretary | 2023-12-11 | CURRENT | ||
STEPHEN DAVID YOUNG | British | Director | 1997-01-28 UNTIL 2008-11-13 | RESIGNED | |
JOHN EDMUND STRUTT | Apr 1944 | British | Director | 1993-12-07 UNTIL 1999-05-01 | RESIGNED |
DAVID RUSSELL PEIRCE | Apr 1942 | British | Director | 2002-04-01 UNTIL 2005-12-22 | RESIGNED |
ROBERT TAYLOR HOLMES | Mar 1941 | British | Director | 1993-12-07 UNTIL 2001-03-30 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-12-07 UNTIL 1993-12-07 | RESIGNED | ||
STEPHEN DAVID YOUNG | British | Secretary | 2002-02-26 UNTIL 2008-11-13 | RESIGNED | |
JOHN EDMUND STRUTT | Apr 1944 | British | Secretary | 1993-12-07 UNTIL 1999-05-01 | RESIGNED |
JOHN PATTISON | Sep 1961 | British | Secretary | 2008-11-13 UNTIL 2014-02-21 | RESIGNED |
MR SIMON KELLY | Jul 1960 | British | Secretary | 1999-05-01 UNTIL 2002-02-26 | RESIGNED |
MR MICHAEL JONES | Secretary | 2022-09-26 UNTIL 2023-12-11 | RESIGNED | ||
MR ANDREW ROBERT BRIGHTON | Secretary | 2021-08-25 UNTIL 2022-05-20 | RESIGNED | ||
MR TOM PHILIP CADOGAN | Secretary | 2014-02-21 UNTIL 2021-08-25 | RESIGNED | ||
MR PAUL ROBERT YOUNG | Jun 1960 | British | Director | 1994-04-01 UNTIL 2009-11-12 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-12-07 UNTIL 1993-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ventureport Limited | 2022-10-10 | Tewkesbury Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Pattison | 2016-06-30 | 9/1961 | Tewkesbury Gloucestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MecWash Systems Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-06 | 31-12-2023 | £570,683 Cash £1,669,833 equity |
MecWash Systems Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-08 | 31-12-2022 | £487,191 Cash £1,661,701 equity |