-
MECX UTILITY ARB SOLUTIONS LIMITED - Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom
Company Information
- Company registration number
- 09315166
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Meadow Farm Yard Capenhurst Lane
- Capenhurst
- Chester
- CH1 6ES
- United Kingdom Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-17
- Age Of Company 2014-11-17 9 years
- SIC/NACE
- 52219
Ownership
- Beneficial Owners
- -
- Mrs Emma Louise Gray
- Mr Christopher Joseph Mariner
- Mr Carl Michael Strickland
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- UTILITY ARB SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-05-29
- Last Date: 2019-05-29
- Annual Return
- Due Date: 2021-11-13
- Last Date: 2020-10-30
-
MECX UTILITY ARB SOLUTIONS LIMITED Company Description
- MECX UTILITY ARB SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09315166. Its current trading status is "live". It was registered 2014-11-17. It was previously called UTILITY ARB SOLUTIONS LIMITED. It has declared SIC or NACE codes as "52219". The latest accounts are filed up to 2018-05-31.It can be contacted at Meadow Farm Yard Capenhurst Lane .
Get MECX UTILITY ARB SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mecx Utility Arb Solutions Limited - Meadow Farm Yard Capenhurst Lane, Capenhurst, Chester, CH1 6ES, United Kingdom
- 2014-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MECX UTILITY ARB SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-02-15) - TM01
keyboard_arrow_right 2021
-
dissolved-compulsory-strike-off-suspended (2021-09-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-08-10) - GAZ1
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-05-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA
-
change-account-reference-date-company-previous-shortened (2020-02-28) - AA01
-
confirmation-statement-with-no-updates (2020-11-27) - CS01
-
termination-director-company-with-name-termination-date (2020-11-27) - TM01
-
termination-director-company-with-name-termination-date (2020-12-04) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-30) - CS01
-
termination-director-company-with-name-termination-date (2019-06-19) - TM01
-
appoint-person-director-company-with-name-date (2019-06-19) - AP01
-
mortgage-satisfy-charge-full (2019-06-18) - MR04
-
change-to-a-person-with-significant-control-without-name-date (2019-06-20) - PSC05
-
change-of-name-notice (2019-06-28) - CONNOT
-
resolution (2019-06-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-19) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-14) - PSC01
-
accounts-with-accounts-type-micro-entity (2018-11-13) - AA
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
notification-of-a-person-with-significant-control (2018-11-13) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-13) - PSC07
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
change-account-reference-date-company-previous-extended (2018-08-29) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-09) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-23) - CS01
-
mortgage-satisfy-charge-full (2016-07-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-26) - MR01
-
termination-director-company-with-name-termination-date (2016-01-18) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
mortgage-satisfy-charge-full (2015-10-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-21) - MR01
-
change-person-director-company-with-change-date (2015-02-23) - CH01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-17) - NEWINC