Hoylake
Wirral
CH47 2BG
Wales
Director Name | Mr Ian Stewart Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Shiftworks Unit 18 27 Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Gary Boyle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2023) |
Role | Maintenance Supervisor |
Country of Residence | England |
Correspondence Address | 35 Broadland Road Great Sutton Ellesmere Port CH66 2JR Wales |
Director Name | Mr Mark Hancock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2023) |
Role | Maintenance Superintendent |
Country of Residence | England |
Correspondence Address | 22 Bedford Avenue Whitby Ellesmere Port CH64 6PJ Wales |
Director Name | Mr Michael Saunders |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 April 2024) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Shiftworks Unit 18 27 Market Street Hoylake Wirral CH47 2BG Wales |
Website | mechspan.com |
---|---|
Email address | [email protected] |
Telephone | 01606 818140 |
Telephone region | Northwich |
Registered Address | Shiftworks Unit 18 27 Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
375 at £0.05 | Michael Saunders & Barry Benson & Ian Taylor & Mark Hancock & Gary Boyle 75.00% Ordinary |
---|---|
125 at £0.05 | Cygnet Group LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,169 |
Cash | £331,645 |
Current Liabilities | £89,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
---|---|
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
9 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Director's details changed for Mr Michael Saunders on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Ian Stewart Taylor on 15 March 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 December 2011 | Registered office address changed from Mill Yard Leighton Road Neston Wirral CH64 3SF on 4 December 2011 (1 page) |
4 December 2011 | Registered office address changed from Mill Yard Leighton Road Neston Wirral CH64 3SF on 4 December 2011 (1 page) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Appointment of Mr Ian Stewart Taylor as a director (2 pages) |
1 April 2011 | Appointment of Mr Barry Leslie Benson as a director (2 pages) |
31 March 2011 | Director's details changed for Mr Mark Hancock on 1 June 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Gary Boyle on 1 June 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Mark Hancock on 1 June 2010 (2 pages) |
31 March 2011 | Termination of appointment of Mark Hancock as a director (1 page) |
31 March 2011 | Appointment of Mr Michael Saunders as a director (2 pages) |
31 March 2011 | Director's details changed for Mr Gary Boyle on 1 June 2010 (2 pages) |
31 March 2011 | Termination of appointment of Gary Boyle as a director (1 page) |
11 May 2010 | Appointment of Mr Gary Boyle as a director (3 pages) |
11 May 2010 | Appointment of Mr Gary Boyle as a director (2 pages) |
11 May 2010 | Appointment of Mr Mark Hancock as a director (3 pages) |
11 May 2010 | Appointment of Mr Mark Hancock as a director (2 pages) |
29 April 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
29 April 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 April 2010 (2 pages) |
8 March 2010 | Incorporation
|