Con Mech Engineers Limited STANLEY


Founded in 1960, Mech Engineers, classified under reg no. 00677804 is an active company. Currently registered at Con Mech Engineers Ltd DH9 8UR, Stanley the company has been in the business for 64 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely David W., Samantha H. and Nicholas K. and others. In addition one secretary - Derek N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Con Mech Engineers Limited Address / Contact

Office Address Con Mech Engineers Ltd
Office Address2 Hare Law Industrial Estate
Town Stanley
Post code DH9 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00677804
Date of Incorporation Wed, 14th Dec 1960
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

David W.

Position: Director

Appointed: 08 January 2024

Samantha H.

Position: Director

Appointed: 01 January 2022

Nicholas K.

Position: Director

Appointed: 01 January 2022

Jonathan D.

Position: Director

Appointed: 20 October 2019

Robert D.

Position: Director

Appointed: 02 April 2013

Derek N.

Position: Secretary

Appointed: 19 April 2007

Derek N.

Position: Director

Appointed: 29 February 2000

Robert D.

Position: Director

Appointed: 23 July 1991

Joseph D.

Position: Director

Appointed: 01 November 2015

Resigned: 26 April 2019

Christine A.

Position: Director

Appointed: 01 January 2010

Resigned: 31 August 2023

Stephen J.

Position: Director

Appointed: 11 June 2009

Resigned: 30 September 2009

Robert B.

Position: Director

Appointed: 01 June 2008

Resigned: 28 June 2013

Gillian W.

Position: Secretary

Appointed: 14 September 2001

Resigned: 19 April 2007

Raymond S.

Position: Director

Appointed: 12 October 1994

Resigned: 11 June 2009

Robert T.

Position: Director

Appointed: 12 October 1992

Resigned: 20 July 1994

Peter M.

Position: Director

Appointed: 23 July 1991

Resigned: 29 February 2000

Jacqueline S.

Position: Secretary

Appointed: 23 July 1991

Resigned: 14 September 2001

Brian H.

Position: Director

Appointed: 23 July 1991

Resigned: 31 July 1992

Leslie C.

Position: Director

Appointed: 23 July 1991

Resigned: 03 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Con Mech Group Ltd from Darlington, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Con Mech Group Ltd

Con Mech Group Ltd Dodsworth Street, Darlington, Co Durham, DL1 2NJ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00474292
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand360 64113 732
Current Assets3 038 2103 722 089
Debtors1 346 0481 389 719
Net Assets Liabilities3 141 1263 843 688
Other Debtors243 46585 225
Property Plant Equipment1 848 3101 682 560
Total Inventories1 331 5212 318 638
Other
Accumulated Amortisation Impairment Intangible Assets112 771117 682
Accumulated Depreciation Impairment Property Plant Equipment4 766 4395 029 165
Additions Other Than Through Business Combinations Property Plant Equipment 96 976
Amounts Owed By Related Parties31 81416 641
Amounts Owed To Group Undertakings236 7745 576
Average Number Employees During Period4752
Bank Borrowings Overdrafts 144 041
Creditors43 60218 660
Fixed Assets1 867 5421 696 881
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 22418 179
Increase From Amortisation Charge For Year Intangible Assets 4 911
Increase From Depreciation Charge For Year Property Plant Equipment 262 726
Intangible Assets19 23214 321
Intangible Assets Gross Cost132 003 
Net Current Assets Liabilities1 704 5362 520 937
Other Creditors43 60218 660
Other Taxation Social Security Payable128 482356 376
Property Plant Equipment Gross Cost6 614 7496 711 725
Provisions For Liabilities Balance Sheet Subtotal387 350355 470
Total Assets Less Current Liabilities3 572 0784 217 818
Trade Creditors Trade Payables780 932529 529
Trade Debtors Trade Receivables1 070 7691 287 853
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -30 866

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, July 2023
Free Download (13 pages)

Company search

Advertisements