CARNAUDMETALBOX MEC-A-TEC SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Jennifer Patricia Simpson as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mrs Fenella Kate Essen as a secretary on 2025-04-01

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr David Beaver on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Kevin Clothier on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Adam Jay Dickstein on 2024-06-05

View Document

04/04/244 April 2024 Register inspection address has been changed to Carnaudmetalbox Mec-a-Tec Services Limited Downsview Road Wantage Oxfordshire OX12 9BP

View Document

04/04/244 April 2024 Register(s) moved to registered inspection location Carnaudmetalbox Mec-a-Tec Services Limited Downsview Road Wantage Oxfordshire OX12 9BP

View Document

03/04/243 April 2024 Appointment of Mrs Jennifer Patricia Simpson as a secretary on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 9 Boleness Road Wisbech Cambridgeshire PE13 2RB to Carnaudmetalbox Mec-a-Tec Services Limited Dockfield Road Shipley West Yorkshire BD17 7AY on 2024-04-03

View Document

03/04/243 April 2024 Certificate of change of name

View Document

09/01/249 January 2024 Termination of appointment of Ian Thomas Nilson as a director on 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mr Robert Brown as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Statement of company's objects

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

17/07/2317 July 2023 Appointment of Andrew George Truelove as a director on 2023-05-25

View Document

17/07/2317 July 2023 Appointment of Ian Thomas Nilson as a director on 2023-05-25

View Document

31/05/2331 May 2023 Termination of appointment of Paul Robert Framingham as a director on 2022-04-26

View Document

31/05/2331 May 2023 Termination of appointment of Ian Colin Claxton as a director on 2022-04-26

View Document

31/05/2331 May 2023 Termination of appointment of Paul Robert Framingham as a secretary on 2022-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

19/05/2219 May 2022 Cessation of Mec-a-Tec Holdings Limited as a person with significant control on 2022-04-26

View Document

19/05/2219 May 2022 Notification of Crown Uk Holdings Limited as a person with significant control on 2022-04-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

21/06/2121 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

29/05/1929 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 66.00

View Document

26/04/1926 April 2019 CESSATION OF PAUL ROBERT FRAMINGHAM AS A PSC

View Document

26/04/1926 April 2019 CESSATION OF IAN COLIN CLAXTON AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEC-A-TEC HOLDINGS LIMITED

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN CLAXTON / 29/03/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN CLAXTON / 05/10/2011

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAXTON / 23/11/2007

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 £ IC 198/132 24/08/01 £ SR 66@1=66

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/07/9825 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9321 October 1993 AUDITOR'S RESIGNATION

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: THE GABLES ASHWICKEN ROAD POTT ROW KINGS LYNN PE32 1BZ

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/12/907 December 1990 VARYING SHARE RIGHTS AND NAMES 26/11/90

View Document

07/12/907 December 1990 NC INC ALREADY ADJUSTED 26/11/90

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 15/07/90; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 160 ST PETERS ROAD WIGGENHALL ST PETERS KINGS LYNN

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information