Company NameMEC Enterprises Limited
DirectorMichael Ernest Corby
Company StatusActive
Company Number05035038
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Ernest Corby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ballakaighan
Castleton
Isle Of Man
IM9 4PF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed16 September 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameErnest Corby
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2006)
RoleCompany Director
Correspondence Address18 Wellington Way
Horley
Surrey
RH6 8JH
Secretary NameMichael Ernest Corby
NationalityBritish
StatusResigned
Appointed05 February 2005(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2006)
RoleCompany Director
Correspondence Address21 The Hamlet
Champion Hill
London
SE5 8AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Ernest Corby
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

6 December 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
7 June 2017Director's details changed for Michael Ernest Corby on 1 June 2017 (2 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
3 October 2007Director's particulars changed (1 page)
16 April 2007Return made up to 05/02/07; full list of members (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 05/02/06; full list of members (2 pages)
8 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
9 May 2005Return made up to 05/02/05; full list of members (6 pages)
29 April 2005New director appointed (1 page)
21 April 2005New secretary appointed;new director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Secretary resigned (1 page)
5 February 2004Incorporation (16 pages)