Frodsham
Cheshire
WA6 7AN
Secretary Name | Miss Belinda Palfreman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2006(5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 43 High Street Frodsham Cheshire WA6 7AN |
Director Name | Miss Belinda Juliet Palfreman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.mes-marine.co.uk |
---|---|
Telephone | 01244 289977 |
Telephone region | Chester |
Registered Address | Unit 17 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
1 at £1 | Belinda Palfreman 50.00% Ordinary |
---|---|
1 at £1 | Mark Edward Shovelton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,665 |
Cash | £16,206 |
Current Liabilities | £203,634 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
24 February 2010 | Delivered on: 3 March 2010 Persons entitled: Brightsea Frel Limited Classification: Rent deposit deed Secured details: £3,375.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accrued thereto. Outstanding |
---|
16 January 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
24 April 2023 | Company name changed mes powersports LIMITED\certificate issued on 24/04/23
|
11 April 2023 | Company name changed M.E.s marine LTD\certificate issued on 11/04/23
|
25 March 2023 | Current accounting period extended from 28 February 2023 to 31 May 2023 (1 page) |
23 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
22 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
5 January 2022 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
1 December 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
27 November 2020 | Registered office address changed from Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit 17 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 27 November 2020 (1 page) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
28 March 2018 | Registered office address changed from Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY Wales to Unit17 4 Drome Road Deeside Industrial Park Deeside CH5 2NY on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
20 October 2017 | Registered office address changed from 64 Deeside Industrial Estate Welsh Road Deeside Flintshire CH5 2LR to Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 64 Deeside Industrial Estate Welsh Road Deeside Flintshire CH5 2LR to Unit 17 4 Drome Road Drome Road Deeside Industrial Park Deeside CH5 2NY on 20 October 2017 (1 page) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Ms Belinda Juliet Palfreman as a director (2 pages) |
11 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Ms Belinda Juliet Palfreman as a director (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
10 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
24 January 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
12 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from Unit a7 Zone 1 Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Unit a7 Zone 1 Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 12 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Belinda Palfreman on 31 December 2009 (1 page) |
9 July 2010 | Director's details changed for Mark Shovelton on 31 December 2009 (2 pages) |
9 July 2010 | Director's details changed for Mark Shovelton on 31 December 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Belinda Palfreman on 31 December 2009 (1 page) |
4 March 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
4 March 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
30 October 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Return made up to 20/02/08; full list of members (6 pages) |
22 December 2008 | Return made up to 20/02/08; full list of members (6 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
21 December 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
28 December 2006 | Company name changed marine engineering services limi ted\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed marine engineering services limi ted\certificate issued on 28/12/06 (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (13 pages) |
20 February 2006 | Incorporation (13 pages) |