M E C Grab Services Limited WATFORD


M E C Grab Services started in year 2001 as Private Limited Company with registration number 04158461. The M E C Grab Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Watford at The Conifers. Postal code: WD25 8HD. Since 2002/03/19 M E C Grab Services Limited is no longer carrying the name M E C Management Services.

Currently there are 2 directors in the the firm, namely Zelpha C. and Mark C.. In addition one secretary - Zelpha C. - is with the company. As of 26 April 2024, there was 1 ex secretary - Tracey C.. There were no ex directors.

This company operates within the WD25 8HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1049415 . It is located at Chapmans Yard, Elton Way, Watford with a total of 7 cars.

M E C Grab Services Limited Address / Contact

Office Address The Conifers
Office Address2 Elton Way
Town Watford
Post code WD25 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158461
Date of Incorporation Mon, 12th Feb 2001
Industry Remediation activities and other waste management services
End of financial Year 26th March
Company age 23 years old
Account next due date Tue, 26th Dec 2023 (122 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Zelpha C.

Position: Director

Appointed: 15 March 2015

Zelpha C.

Position: Secretary

Appointed: 23 March 2006

Mark C.

Position: Director

Appointed: 12 February 2001

Belgrave Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2002

Resigned: 23 March 2006

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 12 February 2001

Resigned: 14 February 2001

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 12 February 2001

Resigned: 14 February 2001

Tracey C.

Position: Secretary

Appointed: 12 February 2001

Resigned: 02 April 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Zelpha C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights.

Zelpha C.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

M E C Management Services March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-262022-03-262023-03-26
Net Worth63 08771 470111 13186 986338 609306 891       
Balance Sheet
Cash Bank On Hand       4 58333 59141 78435 28145 34013 781
Current Assets50 10070 98870 58954 133  125 629198 994207 941181 956145 151219 271176 493
Debtors40 19670 98870 58954 133236 426171 813125 62996 911174 350264 010109 870173 931162 712
Net Assets Liabilities     246 030206 488214 516240 067249 197111 39395 900-110 214
Other Debtors     103 64967 00023 84560 65722 48450 60032 813106 110
Property Plant Equipment     505 102550 043766 7571 067 8921 230 0921 333 0521 482 6221 310 963
Net Assets Liabilities Including Pension Asset Liability63 08771 470111 13186 986338 609306 891       
Tangible Fixed Assets153 609194 636295 013364 944506 895505 102       
Total Inventories       97 500     
Cash Bank In Hand4 904            
Intangible Fixed Assets550            
Stocks Inventory5 000            
Reserves/Capital
Called Up Share Capital2222180 098180 098       
Profit Loss Account Reserve63 08571 468111 12986 984158 511126 793       
Shareholder Funds63 08771 470111 13186 986338 609306 891       
Other
Version Production Software         2 020   
Accrued Liabilities        3 0002 500   
Accumulated Amortisation Impairment Intangible Assets     5 5005 5005 5005 5005 5005 5005 5005 500
Accumulated Depreciation Impairment Property Plant Equipment     413 895506 998586 338752 484773 7541 009 4421 139 6551 376 680
Additions Other Than Through Business Combinations Property Plant Equipment         527 837403 019607 133268 315
Average Number Employees During Period      18181918201010
Corporation Tax Payable         50 15233 432  
Creditors     185 927223 963371 391519 061469 945682 329817 1901 072 408
Depreciation Rate Used For Property Plant Equipment          202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 99967 35815 823 48 474175 31873 810
Disposals Property Plant Equipment      74 500122 50026 800 64 371327 350202 949
Finance Lease Liabilities Present Value Total     185 927223 963371 391519 061277 853   
Increase From Depreciation Charge For Year Property Plant Equipment      123 101146 698181 969276 042284 162305 531310 835
Intangible Assets Gross Cost     5 5005 5005 5005 5005 5005 5005 5005 500
Loans From Directors        -43 657    
Net Current Assets Liabilities-70 093-119 610-122 366-173 75564 078-12 284-48 532-81 589-152 874-239 999-537 178-597 919-895 915
Other Creditors     24 2844 1623 86422 7112 162397 532565 885391 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         254 772   
Other Disposals Property Plant Equipment         344 367   
Other Taxation Social Security Payable     1 73717 58650 36372 063133 24696 41544 33599 831
Property Plant Equipment Gross Cost     918 9971 057 0401 353 0951 820 3762 003 8462 342 4942 622 2772 687 643
Provisions For Liabilities Balance Sheet Subtotal     60 86171 06099 261155 890164 676163 156214 246181 442
Taxation Including Deferred Taxation Balance Sheet Subtotal        155 890164 676   
Taxation Social Security Payable         6 194   
Total Assets Less Current Liabilities84 06675 026172 647191 189570 973492 818501 511685 168915 0181 065 941795 874884 703415 048
Trade Creditors Trade Payables     17 08318 39181 37945 47913 642154 950206 970580 858
Trade Debtors Trade Receivables     68 16458 62979 911113 693117 68859 270141 11856 602
Value-added Tax Payable        72 063119 604   
Bank Borrowings Overdrafts     16 7139 742      
Creditors Due After One Year 3 55661 516104 203232 364185 927       
Creditors Due Within One Year 190 598192 955227 888172 348184 097       
Dividends Paid       91 145     
Fixed Assets154 159194 636295 013364 944506 895505 102550 043766 7571 067 892    
Intangible Fixed Assets Aggregate Amortisation Impairment4 9505 500 5 5005 500        
Intangible Fixed Assets Cost Or Valuation5 5005 500 5 5005 500        
Number Shares Allotted    180 000180 000       
Par Value Share    11       
Profit Loss       92 328     
Share Capital Allotted Called Up Paid   2180 000180 000       
Tangible Fixed Assets Additions 62 497154 167158 800296 175137 740       
Tangible Fixed Assets Cost Or Valuation258 535321 032451 032542 582811 257918 997       
Tangible Fixed Assets Depreciation104 926126 396156 019177 638304 362413 895       
Tangible Fixed Assets Depreciation Charged In Period  29 62331 707126 724120 183       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 088 10 650       
Tangible Fixed Assets Disposals  24 16767 25027 50030 000       
Total Additions Including From Business Combinations Property Plant Equipment      212 543418 555494 081    
Value Shares Allotted    180 000        
Creditors Due After One Year Total Noncurrent Liabilities20 9793 556           
Creditors Due Within One Year Total Current Liabilities120 193190 598           
Intangible Fixed Assets Amortisation Charged In Period 550           
Tangible Fixed Assets Depreciation Charge For Period 21 470           

Transport Operator Data

Chapmans Yard
Address Elton Way
City Watford
Post code WD25 8HB
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/26
filed on: 22nd, December 2023
Free Download (10 pages)

Company search