Mec North West Enterprises Ltd MERSEYSIDE


Founded in 1998, Mec North West Enterprises, classified under reg no. 03618899 is an active company. Currently registered at Monks Ferry CH41 5LH, Merseyside the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2008-07-03 Mec North West Enterprises Ltd is no longer carrying the name The Laird Foundation Enterprises.

At the moment there are 6 directors in the the company, namely Michael H., Alan E. and Colin L. and others. In addition one secretary - John W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mec North West Enterprises Ltd Address / Contact

Office Address Monks Ferry
Office Address2 Birkenhead
Town Merseyside
Post code CH41 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618899
Date of Incorporation Thu, 20th Aug 1998
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Michael H.

Position: Director

Appointed: 15 July 2022

Alan E.

Position: Director

Appointed: 02 July 2021

Colin L.

Position: Director

Appointed: 02 July 2021

Madina B.

Position: Director

Appointed: 02 July 2021

John W.

Position: Secretary

Appointed: 24 May 2019

Terrence W.

Position: Director

Appointed: 24 May 2019

Ian H.

Position: Director

Appointed: 05 May 2009

Lesley R.

Position: Director

Appointed: 02 July 2021

Resigned: 01 October 2023

Richard C.

Position: Director

Appointed: 02 July 2021

Resigned: 07 March 2022

Kathryn P.

Position: Director

Appointed: 02 July 2021

Resigned: 31 July 2023

Terence W.

Position: Director

Appointed: 05 May 2009

Resigned: 01 August 2012

James T.

Position: Secretary

Appointed: 06 September 2007

Resigned: 24 May 2019

Christopher K.

Position: Secretary

Appointed: 16 November 2006

Resigned: 13 April 2010

James T.

Position: Director

Appointed: 02 October 2001

Resigned: 24 May 2019

Michael M.

Position: Director

Appointed: 16 May 2000

Resigned: 31 August 2001

Richard B.

Position: Director

Appointed: 18 March 1999

Resigned: 13 April 2010

Raymond P.

Position: Director

Appointed: 15 September 1998

Resigned: 18 December 2001

Norman R.

Position: Secretary

Appointed: 15 September 1998

Resigned: 16 November 2006

Derek L.

Position: Director

Appointed: 15 September 1998

Resigned: 20 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 15 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 August 1998

Resigned: 15 September 1998

People with significant control

The register of persons with significant control who own or control the company consists of 11 names. As we researched, there is Maritime + Engineering College North West from Birkenhead, England. The abovementioned PSC is classified as "a private ltd by guarentee without shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Maritime + Engineering College Nw Ltd that entered Wirral, United Kingdom as the official address. This PSC has a legal form of "a private ltd by guarentee without shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Terrence W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Maritime + Engineering College North West

2nd Floor Monks Ferry, Birkenhead, CH41 5LH, England

Legal authority Charities Act 1985
Legal form Private Ltd By Guarentee Without Shares
Country registered England
Place registered England & Wales
Registration number 03513280
Notified on 23 November 2022
Nature of control: 75,01-100% shares

Maritime + Engineering College Nw Ltd

Monks Ferry Birkenhead, Wirral, Merseyside, CH41 5LH, United Kingdom

Legal authority Companies Act 1985
Legal form Private Ltd By Guarentee Without Shares
Country registered England And Wales
Place registered England & Wales
Registration number 03513280
Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Terrence W.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Colin L.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Alan E.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Lesley R.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Richard C.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Kathryn P.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

Madina B.

Notified on 2 July 2021
Ceased on 2 July 2021
Nature of control: significiant influence or control

James T.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: significiant influence or control

Ian H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Laird Foundation Enterprises July 3, 2008
Bytejet October 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand4963543  395 
Current Assets32 10215 37739 7247 87716 4604 02521 690
Debtors31 60615 34239 6817 87716 4603 63021 690
Other Debtors 4 1045 0004 1673 2733 0005 340
Other
Amounts Owed To Group Undertakings24 57411 50026 3077 8452 5944 02312 688
Creditors32 10015 37539 7227 87516 4584 02321 688
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222
Trade Creditors Trade Payables 3 875     
Trade Debtors Trade Receivables31 60611 23834 6813 71013 18763016 350
Accrued Liabilities      9 000
Average Number Employees During Period   22  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements