Company NameMechanical Fitout Ltd
DirectorFraser Thomas Lunt
Company StatusActive
Company Number08511880
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Fraser Thomas Lunt
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Gleggside
West Kirby
Wirral
CH48 6DY
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameJune Mary Lunt
NationalityBritish
StatusResigned
Appointed30 May 2013(4 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2024)
RoleCompany Director
Correspondence Address9 Gleggside
West Kirby
Wirral
CH48 6DY
Wales

Contact

Websitewww.mechanicalfitout.co.uk
Email address[email protected]

Location

Registered Address48 Shaw Street
Hoylake
Wirral
CH47 2BN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Fraser Thomas Lunt
98.90%
Ordinary
1 at £1John David Lunt
1.10%
Ordinary

Financials

Year2014
Net Worth£9,114
Cash£10,968
Current Liabilities£9,790

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

9 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 October 2016Micro company accounts made up to 5 April 2016 (2 pages)
25 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 92
(14 pages)
17 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 92
(4 pages)
2 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 91
(5 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 91
(5 pages)
2 March 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 91
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 90
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
10 June 2013Appointment of June Mary Lunt as a secretary (3 pages)
22 May 2013Appointment of Fraser Thomas Lunt as a director (3 pages)
21 May 2013Current accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages)
21 May 2013Current accounting period shortened from 31 May 2014 to 5 April 2014 (3 pages)
1 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
1 May 2013Incorporation (20 pages)