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.
Office Address | Monks Ferry |
Office Address2 | Birkenhead |
Town | Merseyside |
Post code | CH41 5LH |
Country of origin | United Kingdom |
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 |
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 |
The Laird Foundation Enterprises | July 3, 2008 |
Bytejet | October 2, 1998 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 496 | 35 | 43 | 395 | |||
Current Assets | 32 102 | 15 377 | 39 724 | 7 877 | 16 460 | 4 025 | 21 690 |
Debtors | 31 606 | 15 342 | 39 681 | 7 877 | 16 460 | 3 630 | 21 690 |
Other Debtors | 4 104 | 5 000 | 4 167 | 3 273 | 3 000 | 5 340 | |
Other | |||||||
Amounts Owed To Group Undertakings | 24 574 | 11 500 | 26 307 | 7 845 | 2 594 | 4 023 | 12 688 |
Creditors | 32 100 | 15 375 | 39 722 | 7 875 | 16 458 | 4 023 | 21 688 |
Net Current Assets Liabilities | 2 | 2 | 2 | 2 | 2 | 2 | 2 |
Total Assets Less Current Liabilities | 2 | 2 | 2 | 2 | 2 | 2 | 2 |
Trade Creditors Trade Payables | 3 875 | ||||||
Trade Debtors Trade Receivables | 31 606 | 11 238 | 34 681 | 3 710 | 13 187 | 630 | 16 350 |
Accrued Liabilities | 9 000 | ||||||
Average Number Employees During Period | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a small company made up to 2023-03-31 filed on: 2nd, October 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy