Mecalux (u.k.) Limited BIRMINGHAM


Founded in 1986, Mecalux (u.k.), classified under reg no. 02053742 is an active company. Currently registered at Unit 8, Junction 6 Industrial Park B6 7JJ, Birmingham the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present 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.

Mecalux (u.k.) Limited Address / Contact

Office Address Unit 8, Junction 6 Industrial Park
Office Address2 Electric Avenue
Town Birmingham
Post code B6 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053742
Date of Incorporation Tue, 9th Sep 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Juan A.

Position: Director

Appointed: 25 October 2016

Resigned: 25 October 2016

Juan A.

Position: Director

Appointed: 16 October 2012

Resigned: 25 October 2016

Emmanuel B.

Position: Director

Appointed: 04 February 2010

Resigned: 16 October 2012

David R.

Position: Secretary

Appointed: 30 June 2009

Resigned: 23 November 2018

Satish K.

Position: Director

Appointed: 06 April 1999

Resigned: 04 February 2010

Ivon L.

Position: Director

Appointed: 06 April 1999

Resigned: 14 July 2000

John M.

Position: Secretary

Appointed: 27 July 1998

Resigned: 30 June 2009

Isabel P.

Position: Director

Appointed: 27 February 1998

Resigned: 06 April 1999

Ignacio C.

Position: Director

Appointed: 23 September 1997

Resigned: 06 April 1999

Jose E.

Position: Director

Appointed: 22 July 1996

Resigned: 13 February 1998

Javier C.

Position: Director

Appointed: 22 July 1996

Resigned: 23 September 1997

G.

Position: Secretary

Appointed: 14 November 1995

Resigned: 08 April 1998

Rafael T.

Position: Director

Appointed: 16 January 1995

Resigned: 22 July 1996

David Q.

Position: Director

Appointed: 01 December 1993

Resigned: 20 January 1995

Stephen M.

Position: Director

Appointed: 13 November 1992

Resigned: 12 January 1995

Finsquare Registrars Limited

Position: Corporate Secretary

Appointed: 13 November 1992

Resigned: 06 December 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is José R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Javier C. This PSC has significiant influence or control over the company,.

José R.

Notified on 13 November 2016
Nature of control: significiant influence or control

Javier C.

Notified on 17 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand297 857412 722366 222654 236
Current Assets2 651 5833 348 8715 217 17116 381 851
Debtors2 081 7752 563 1694 209 80215 027 850
Other Debtors222 402331 68474 029176 239
Property Plant Equipment87 00063 24148 69835 430
Total Inventories271 951372 980641 147699 765
Other
Audit Fees Expenses11 66014 50017 50019 500
Accrued Liabilities Deferred Income  175 861132 096
Accumulated Depreciation Impairment Property Plant Equipment198 048224 732252 212274 852
Additions Other Than Through Business Combinations Property Plant Equipment   9 372
Administrative Expenses  2 147 3912 982 528
Amounts Owed By Group Undertakings   4 173 276
Amounts Owed To Group Undertakings802 28293 755  
Amounts Owed To Parent Entities  1 826 766851 447
Amounts Recoverable On Contracts  799 550637 183
Average Number Employees During Period24242629
Balances Amounts Owed To Related Parties 93 755 818 742
Cash Cash Equivalents Cash Flow Value 412 722366 222654 236
Comprehensive Income Expense  203 654576 909
Cost Sales  18 040 55919 696 341
Creditors2 673 0133 155 0694 805 17215 379 675
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -41 005-111 350
Depreciation Expense Property Plant Equipment  28 14622 640
Depreciation Impairment Expense Property Plant Equipment  28 14622 640
Distribution Costs  863 779991 373
Finished Goods Goods For Resale  641 147699 765
Further Item Tax Increase Decrease Component Adjusting Items  1 397401
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 019 088748 154760 733719 662
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -127 535-227 381
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -1 650 103-10 574 503
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  1 646 63310 818 048
Gain Loss In Cash Flows From Change In Inventories  268 16758 618
Gain Loss On Disposals Property Plant Equipment  -2 035 
Gross Profit Loss  3 214 4744 535 751
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  46 500-288 014
Increase From Depreciation Charge For Year Property Plant Equipment 26 684 22 640
Interest Income On Bank Deposits   15 043
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss   15 043
Interest Received Classified As Investing Activities   -15 043
Issue Equity Instruments 1 300 000  
Net Cash Generated From Operations  30 862-282 343
Net Current Assets Liabilities-21 430193 802411 9991 002 176
Net Finance Income Costs   15 043
Operating Profit Loss  203 654561 866
Other Interest Receivable Similar Income Finance Income   15 043
Other Operating Income Format1  35016
Other Taxation Social Security Payable395 129946 234802 2281 753 744
Payments Received On Account  1 744 45612 440 299
Pension Other Post-employment Benefit Costs Other Pension Costs  19 74726 241
Prepayments Accrued Income  84 85287 622
Profit Loss-303 847-1 108 527203 654576 909
Profit Loss On Ordinary Activities Before Tax  203 654576 909
Property Plant Equipment Gross Cost285 049287 973300 910310 282
Purchase Property Plant Equipment  -15 638-9 372
Social Security Costs  151 986192 875
Staff Costs Employee Benefits Expense  1 310 9931 757 633
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  9141 336
Total Additions Including From Business Combinations Property Plant Equipment 2 924  
Total Assets Less Current Liabilities65 570257 043460 6971 037 606
Total Operating Lease Payments  399 062412 757
Trade Creditors Trade Payables155 311224 955255 861202 089
Trade Debtors Trade Receivables1 859 3732 231 4853 251 3719 953 530
Turnover Revenue  21 255 03324 232 092
Wages Salaries  1 139 2601 538 517
Director Remuneration  170 165192 244

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (28 pages)

Company search

Advertisements