Company Name800 Mec Limited
DirectorJohn Shayer
Company StatusActive - Proposal to Strike off
Company Number09375017
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameTracey Shayer
StatusCurrent
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address21a Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr John Shayer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(4 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameJohn Shayer
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN

Location

Registered Address21a Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

27 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 January 2020Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 10 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Termination of appointment of John Shayer as a director on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 January 2019Appointment of Mr John Shayer as a director on 14 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mrs Tracey Karon Winter Shayer as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr John Laurence Shayer as a person with significant control on 26 July 2017 (2 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
25 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
(44 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 2
(44 pages)