Company NameM2 Engineering Solutions Limited
DirectorsRoger Morgan Gleave and Martin Garry Joseph Henry Goulbourne
Company StatusActive
Company Number08912922
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roger Morgan Gleave
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Princes Park
Shevington
Wigan
WN6 8HY
Director NameMr Martin Garry Joseph Henry Goulbourne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Nook
Urmston
Manchester
M41 9GP

Contact

Websitem2-engineering-solutions.co.uk
Telephone0161 8184818
Telephone regionManchester

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Claire Goulbourne
33.33%
Ordinary B
50 at £1Martin Goulbourne
33.33%
Ordinary
50 at £1Roger Morgan Gleave
33.33%
Ordinary

Financials

Year2014
Net Worth£11,468
Cash£7,534
Current Liabilities£50,297

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
10 October 2023Termination of appointment of Martin Garry Joseph Henry Goulbourne as a director on 6 October 2023 (1 page)
9 October 2023Change of details for Mr Roger Morgan Gleave as a person with significant control on 6 October 2023 (2 pages)
9 October 2023Cessation of Martin Garry Joesph Henry Goulbourne as a person with significant control on 6 October 2023 (1 page)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 April 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 April 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 April 2017Registered office address changed from Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 13 April 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150
(5 pages)
14 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 150
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mr Martin Gary Joseph Henry Goulbourne on 26 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Martin Gary Joseph Henry Goulbourne on 26 February 2015 (2 pages)
24 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Jackson Stephen Llp Yew Tree Way Golborne Warrington WA3 3JD on 24 March 2015 (1 page)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150
(5 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 150
(5 pages)
7 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 150
(3 pages)
16 April 2014Appointment of Mr Martin Gary Joseph Henry Goulbourne as a director (2 pages)
16 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 150
(3 pages)
16 April 2014Appointment of Mr Martin Gary Joseph Henry Goulbourne as a director (2 pages)
26 February 2014Incorporation (22 pages)
26 February 2014Incorporation (22 pages)