You are here: bizstats.co.uk > a-z index > 8 list > 80 list

800 Mec Limited POTTERS BAR


800 Mec started in year 2015 as Private Limited Company with registration number 09375017. The 800 Mec company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Potters Bar at 21a Cranborne Road. Postal code: EN6 3JN.

There is a single director in the firm at the moment - John S., appointed on 14 January 2019. In addition, a secretary was appointed - Tracey S., appointed on 6 January 2015. As of 26 April 2024, there was 1 ex director - John S.. There were no ex secretaries.

800 Mec Limited Address / Contact

Office Address 21a Cranborne Road
Town Potters Bar
Post code EN6 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09375017
Date of Incorporation Tue, 6th Jan 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

John S.

Position: Director

Appointed: 14 January 2019

Tracey S.

Position: Secretary

Appointed: 06 January 2015

John S.

Position: Director

Appointed: 06 January 2015

Resigned: 14 January 2019

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Tracey S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John S. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 89529 4671691 218  
Current Assets146 678183 030188 34325 1262 4242 424
Debtors112 16896 738175 89923 9082 424 
Net Assets Liabilities9621617736119 
Other Debtors19 77817 9474 043   
Property Plant Equipment10 0508 5437 2826 1905 261 
Total Inventories23 61556 82512 275   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    863863
Accumulated Depreciation Impairment Property Plant Equipment7 0708 5779 83810 93011 859 
Average Number Employees During Period33    
Creditors155 665191 311195 44731 2517 5376 674
Depreciation Rate Used For Property Plant Equipment 15151515 
Fixed Assets    5 2615 261
Increase From Depreciation Charge For Year Property Plant Equipment 1 5071 2611 092929 
Net Current Assets Liabilities-8 987-8 281-7 104-6 125-4 250-4 250
Other Creditors3 24312 7385 1681 983863 
Other Taxation Social Security Payable4621213 90813 1444 922 
Property Plant Equipment Gross Cost 17 12017 12017 12017 120 
Provisions For Liabilities Balance Sheet Subtotal    2929
Taxation Including Deferred Taxation Balance Sheet Subtotal1011011012929 
Total Assets Less Current Liabilities1 063262178651 0111 011
Trade Creditors Trade Payables152 376178 361176 37116 1241 752 
Trade Debtors Trade Receivables92 39078 791171 85623 9082 424 

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements