Company NameMechspan Limited
DirectorsBarry Leslie Benson and Ian Stewart Taylor
Company StatusActive
Company Number07181647
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Barry Leslie Benson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShiftworks Unit 18 27 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMr Ian Stewart Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressShiftworks Unit 18 27 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Gary Boyle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2023)
RoleMaintenance Supervisor
Country of ResidenceEngland
Correspondence Address35 Broadland Road
Great Sutton
Ellesmere Port
CH66 2JR
Wales
Director NameMr Mark Hancock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2023)
RoleMaintenance Superintendent
Country of ResidenceEngland
Correspondence Address22 Bedford Avenue
Whitby
Ellesmere Port
CH64 6PJ
Wales
Director NameMr Michael Saunders
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 02 April 2024)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressShiftworks Unit 18 27 Market Street
Hoylake
Wirral
CH47 2BG
Wales

Contact

Websitemechspan.com
Email address[email protected]
Telephone01606 818140
Telephone regionNorthwich

Location

Registered AddressShiftworks Unit 18 27 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

375 at £0.05Michael Saunders & Barry Benson & Ian Taylor & Mark Hancock & Gary Boyle
75.00%
Ordinary
125 at £0.05Cygnet Group LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£422,169
Cash£331,645
Current Liabilities£89,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Filing History

11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25
(6 pages)
5 January 2016Amended total exemption small company accounts made up to 31 March 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25
(6 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 25
(6 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 25
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
9 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
15 March 2012Director's details changed for Mr Michael Saunders on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Ian Stewart Taylor on 15 March 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 December 2011Registered office address changed from Mill Yard Leighton Road Neston Wirral CH64 3SF on 4 December 2011 (1 page)
4 December 2011Registered office address changed from Mill Yard Leighton Road Neston Wirral CH64 3SF on 4 December 2011 (1 page)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Mr Ian Stewart Taylor as a director (2 pages)
1 April 2011Appointment of Mr Barry Leslie Benson as a director (2 pages)
31 March 2011Director's details changed for Mr Mark Hancock on 1 June 2010 (2 pages)
31 March 2011Director's details changed for Mr Gary Boyle on 1 June 2010 (2 pages)
31 March 2011Director's details changed for Mr Mark Hancock on 1 June 2010 (2 pages)
31 March 2011Termination of appointment of Mark Hancock as a director (1 page)
31 March 2011Appointment of Mr Michael Saunders as a director (2 pages)
31 March 2011Director's details changed for Mr Gary Boyle on 1 June 2010 (2 pages)
31 March 2011Termination of appointment of Gary Boyle as a director (1 page)
11 May 2010Appointment of Mr Gary Boyle as a director (3 pages)
11 May 2010Appointment of Mr Gary Boyle as a director (2 pages)
11 May 2010Appointment of Mr Mark Hancock as a director (3 pages)
11 May 2010Appointment of Mr Mark Hancock as a director (2 pages)
29 April 2010Termination of appointment of Michael Holder as a director (2 pages)
29 April 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 29 April 2010 (2 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)