Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECTEC ENGINEERING LTD
Company Information for

MECTEC ENGINEERING LTD

7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
Company Registration Number
04202851
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mectec Engineering Ltd
MECTEC ENGINEERING LTD was founded on 2001-04-20 and has its registered office in Warrington. The organisation's status is listed as "In Administration
Administrative Receiver". Mectec Engineering Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MECTEC ENGINEERING LTD
 
Legal Registered Office
7400 DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BS
Other companies in LL13
 
Filing Information
Company Number 04202851
Company ID Number 04202851
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791399186  
Last Datalog update: 2024-05-05 17:54:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECTEC ENGINEERING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MECTEC ENGINEERING LTD
The following companies were found which have the same name as MECTEC ENGINEERING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MECTEC ENGINEERING PTE. LTD. ADMIRALTY STREET Singapore 757695 Active Company formed on the 2008-09-13
MECTEC ENGINEERING (NW) LTD EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2022-04-14

Company Officers of MECTEC ENGINEERING LTD

Current Directors
Officer Role Date Appointed
PAUL ROBERT MORGAN
Director 2017-09-28
DARON JOHN WELLINGS
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANDREW ASHER
Company Secretary 2001-04-20 2017-09-28
GARY ANDREW ASHER
Director 2002-05-14 2017-09-28
ROBERT JOHN THOMAS
Director 2001-04-20 2017-09-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-04-20 2001-04-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-04-20 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT MORGAN WHIRLEY ENGINEERING LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
PAUL ROBERT MORGAN SIDDINGTON ENGINEERING LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
PAUL ROBERT MORGAN CREWE STOVE ENAMELLING COMPANY LIMITED Director 2018-01-23 CURRENT 2003-03-20 Active
PAUL ROBERT MORGAN NEWFIELD FABRICATIONS COMPANY LIMITED Director 2018-01-23 CURRENT 1965-01-13 Active
PAUL ROBERT MORGAN NEWFIELD INTERNATIONAL COMPANY LIMITED Director 2018-01-23 CURRENT 1980-03-06 Active
PAUL ROBERT MORGAN HENBURY ENGINEERING LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
PAUL ROBERT MORGAN ALDERLEY ENGINEERING LIMITED Director 2016-08-10 CURRENT 2016-07-29 Active
PAUL ROBERT MORGAN ABLE COMMERCIAL FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
PAUL ROBERT MORGAN THE RED7 PARTNERSHIP LIMITED Director 2014-07-07 CURRENT 2011-03-11 Dissolved 2016-05-24
PAUL ROBERT MORGAN THE RED7 INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Administrator's progress report
2023-06-15Administrator's progress report
2023-05-16liquidation-in-administration-extension-of-period
2022-12-28Administrator's progress report
2022-12-28AM10Administrator's progress report
2022-07-27AM03Statement of administrator's proposal
2022-07-20AM06Notice of deemed approval of proposals
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
2022-05-23Appointment of an administrator
2022-05-23AM01Appointment of an administrator
2021-07-16DISS40Compulsory strike-off action has been discontinued
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DARON JOHN WELLINGS
2018-11-02CH01Director's details changed for Mr Paul Robert Morgan on 2018-11-02
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM C/O Lethbridge & Co 82 King Street Manchester M2 4WQ England
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 18 Ruabon Road Wrexham LL13 7PB
2017-11-20PSC02Notification of Tregynon Industries Limited as a person with significant control on 2017-09-28
2017-11-20PSC07CESSATION OF ROBERT JOHN THOMAS AS A PSC
2017-11-20PSC07CESSATION OF GARY ANDREW ASHER AS A PSC
2017-11-16AP01DIRECTOR APPOINTED MR PAUL ROBERT MORGAN
2017-11-16AP01DIRECTOR APPOINTED MR DARON JOHN WELLINGS
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY ASHER
2017-11-16TM02Termination of appointment of Gary Andrew Asher on 2017-09-28
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042028510002
2017-06-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0120/04/13 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20AR0120/04/12 FULL LIST
2011-10-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ASHER / 04/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS / 04/07/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ANDREW ASHER / 04/07/2011
2011-04-26AR0120/04/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0120/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS / 20/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW ASHER / 20/04/2010
2009-10-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 25 GROSVENOR ROAD WREXHAM LL11 1BT
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-14363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-2488(2)RAD 28/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-25CERTNMCOMPANY NAME CHANGED NORTH WALES ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/03/02
2001-06-01288aNEW SECRETARY APPOINTED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288bSECRETARY RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1011248 Active Licenced property: MINERS ROAD UNIT 18 LLAY INDUSTRIAL ESTATE LLAY WREXHAM LLAY INDUSTRIAL ESTATE GB LL12 0PJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-19
Fines / Sanctions
No fines or sanctions have been issued against MECTEC ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 508,332
Provisions For Liabilities Charges 2012-04-01 £ 1,474

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MECTEC ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 283,915
Current Assets 2012-04-01 £ 908,887
Debtors 2012-04-01 £ 613,289
Fixed Assets 2012-04-01 £ 149,887
Shareholder Funds 2012-04-01 £ 548,755
Stocks Inventory 2012-04-01 £ 11,683
Tangible Fixed Assets 2012-04-01 £ 11,137

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MECTEC ENGINEERING LTD registering or being granted any patents
Domain Names

MECTEC ENGINEERING LTD owns 1 domain names.

mectec.co.uk  

Trademarks
We have not found any records of MECTEC ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECTEC ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as MECTEC ENGINEERING LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MECTEC ENGINEERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMECTEC ENGINEERING LTDEvent Date2022-05-19
In the Business & Property Courts in Manchester Court Number: CR-2022-332 MECTEC ENGINEERING LTD (Company Number 04202851 ) Nature of Business: Steel fabrication and engineering Registered office: 740…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECTEC ENGINEERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECTEC ENGINEERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.