Company NameMechanical & Ferrous Limited
DirectorAnthony John Diplock
Company StatusActive
Company Number02040027
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NamesDancecard Limited and Mechanical & Ferrous (1986) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Diplock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameIan William Hayes
NationalityBritish
StatusCurrent
Appointed02 October 2003(17 years, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMichael Henry Hursey
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleMechanical Engineer
Correspondence Address16 Bartlett Road
Gravesend
Kent
DA11 7LU
Secretary NameMichael Henry Hursey
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address16 Bartlett Road
Gravesend
Kent
DA11 7LU
Secretary NameSimon Howard Vinall
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2003)
RoleManager
Correspondence Address32 Cheyne Walk
Meopham
Gravesend
Kent
DA13 0PE

Contact

Websitemechanicalandferrous.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony John Diplock
100.00%
Ordinary

Financials

Year2014
Net Worth£135,910
Cash£1,224
Current Liabilities£199,099

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

14 July 2017Notification of Anthony John Diplock as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 July 2012Secretary's details changed for Ian William Hayes on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Anthony John Diplock on 10 July 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 June 2010Amended accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from c/o blanche & co accountants thames house wellington st london SE18 6NZ (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 July 2007Return made up to 10/07/07; no change of members (6 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 July 2006Return made up to 10/07/06; full list of members (6 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Return made up to 10/07/05; full list of members (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 July 2004Return made up to 10/07/04; no change of members (6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed (2 pages)
23 July 2003Return made up to 10/07/03; no change of members (6 pages)
26 April 2003Full accounts made up to 30 June 2002 (8 pages)
22 July 2002Return made up to 10/07/02; full list of members (6 pages)
29 April 2002Full accounts made up to 30 June 2001 (8 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
27 February 2001Full accounts made up to 30 June 2000 (9 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
6 December 1999Full accounts made up to 30 June 1999 (10 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 June 1998 (10 pages)
22 July 1998Return made up to 14/07/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (10 pages)
14 July 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
2 August 1996Return made up to 14/07/96; full list of members (6 pages)
28 March 1996Full accounts made up to 30 June 1995 (10 pages)
5 July 1995Return made up to 14/07/95; no change of members (6 pages)
16 July 1992Company name changed\certificate issued on 16/07/92 (2 pages)
26 August 1986Company name changed dancecard LIMITED\certificate issued on 26/08/86 (2 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)