Company NameMEF Projects Ltd
DirectorRyan George
Company StatusActive
Company Number03920951
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ryan George
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Avenue
Sittingbourne
Kent
ME10 1QX
Director NameMr Martin Richard Gibson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2004)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Alison Drive
Camberley
Surrey
GU15 2DY
Director NameMr Laurence Trevor Fretwell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Secretary NameMr Laurence Trevor Fretwell
NationalityBritish
StatusResigned
Appointed04 April 2000(1 month, 3 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Director NameGary Barkham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2009)
RoleElectrical Engineer
Correspondence Address63 Frimley Road
Camberley
Surrey
GU15 3EJ
Director NameMr James Ernest Fretwell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameMr Paul Kirkland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Maybury Close
Frimley
Surrey
GU16 7HH
Director NameMr Simon Perry Butler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Director NameMr Kevin Charles Dyer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(9 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Reading Road
Pangbourne
Reading
Berkshire
RG8 7LY
Director NameMr Luke Nigel Davey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(20 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetandc-uc.co.uk
Telephone01252 860888
Telephone regionAldershot

Location

Registered AddressPrestons, Unit 5 Bowes Business Park Wrotham Road
Meopham
Gravesend
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101 at £1Its Fire & Security LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,484
Cash£1
Current Liabilities£130,921

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
2 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
19 November 2021Amended total exemption full accounts made up to 31 March 2021 (14 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 February 2021Cessation of Laurence Trevor Fretwell as a person with significant control on 4 February 2021 (1 page)
16 February 2021Termination of appointment of Luke Nigel Davey as a director on 1 January 2021 (1 page)
18 December 2020Termination of appointment of Laurence Trevor Fretwell as a secretary on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Ryan George as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Laurence Trevor Fretwell as a director on 18 December 2020 (1 page)
18 December 2020Notification of Ryan George as a person with significant control on 18 December 2020 (2 pages)
18 December 2020Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ United Kingdom to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 18 December 2020 (1 page)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
19 October 2020Registered office address changed from 19 Picton Close Camberley Surrey GU15 1QT England to Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ on 19 October 2020 (1 page)
17 September 2020Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ to 19 Picton Close Camberley Surrey GU15 1QT on 17 September 2020 (1 page)
25 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
20 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 120
(3 pages)
20 February 2020Termination of appointment of Kevin Charles Dyer as a director on 7 February 2020 (1 page)
20 February 2020Appointment of Mr Luke Nigel Davey as a director on 7 February 2020 (2 pages)
20 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 120
(3 pages)
20 February 2020Cessation of Kevin Charles Dyer as a person with significant control on 7 February 2020 (1 page)
20 February 2020Termination of appointment of Simon Perry Butler as a director on 7 February 2020 (1 page)
20 February 2020Cessation of Simon Perry Butler as a person with significant control on 7 February 2020 (1 page)
20 February 2020Change of details for Mr Laurence Trevor Fretwell as a person with significant control on 7 February 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Director's details changed for Kevin Charles Dyer on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Kevin Charles Dyer on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Simon Perry Butler on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Laurence Trevor Fretwell on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Simon Perry Butler on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Laurence Trevor Fretwell on 19 July 2016 (2 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 102
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 102
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101
(6 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
(6 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 101
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(6 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 101
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Company name changed integrated technology solutions uk LTD.\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
3 April 2013Company name changed integrated technology solutions uk LTD.\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages)
21 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
21 March 2013Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
11 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (15 pages)
26 January 2011Registered office address changed from 104 Yorktown Road Sandhurst Berkshire GU47 9BH on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 104 Yorktown Road Sandhurst Berkshire GU47 9BH on 26 January 2011 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 July 2009Director appointed kevin charles dyer (3 pages)
10 July 2009Appointment terminated director paul kirkland (1 page)
10 July 2009Director appointed kevin charles dyer (3 pages)
10 July 2009Director appointed simon perry butler (3 pages)
10 July 2009Appointment terminated director paul kirkland (1 page)
10 July 2009Director appointed simon perry butler (3 pages)
11 March 2009Return made up to 07/02/09; full list of members (6 pages)
11 March 2009Return made up to 07/02/09; full list of members (6 pages)
12 February 2009Appointment terminated director gary barkham (1 page)
12 February 2009Appointment terminated director gary barkham (1 page)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (13 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (13 pages)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
21 February 2007Return made up to 07/02/07; full list of members (8 pages)
21 February 2007Return made up to 07/02/07; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2006Return made up to 07/02/06; full list of members (8 pages)
6 March 2006Return made up to 07/02/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 07/02/05; full list of members (12 pages)
13 April 2005Return made up to 07/02/05; full list of members (12 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 March 2004Return made up to 07/02/04; full list of members (7 pages)
31 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 March 2004Nc inc already adjusted 14/01/04 (1 page)
6 March 2004Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2004Nc inc already adjusted 14/01/04 (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
3 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 February 2002Return made up to 07/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 07/02/01; full list of members (5 pages)
2 May 2001Return made up to 07/02/01; full list of members (5 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
23 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 May 2000Registered office changed on 23/05/00 from: 152-160 city road london EC1V 2NX (1 page)
23 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
23 May 2000Registered office changed on 23/05/00 from: 152-160 city road london EC1V 2NX (1 page)
23 May 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2000Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000Company name changed integrated technology systems uk LTD\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed integrated technology systems uk LTD\certificate issued on 05/05/00 (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
12 April 2000Company name changed signalbase LTD\certificate issued on 13/04/00 (2 pages)
12 April 2000Company name changed signalbase LTD\certificate issued on 13/04/00 (2 pages)
7 February 2000Incorporation (8 pages)
7 February 2000Incorporation (8 pages)