Mecasonic (UK) Limited LOUGHTON


Mecasonic (UK) started in year 2005 as Private Limited Company with registration number 05330806. The Mecasonic (UK) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Loughton at Crown House. Postal code: IG10 4LG.

The company has one director. Serge P., appointed on 6 November 2009. There are currently no secretaries appointed. 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.

Mecasonic (UK) Limited Address / Contact

Office Address Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05330806
Date of Incorporation Wed, 12th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Serge P.

Position: Director

Appointed: 06 November 2009

Vola P.

Position: Secretary

Appointed: 31 July 2007

Resigned: 17 June 2010

Fabrice D.

Position: Director

Appointed: 26 March 2007

Resigned: 06 November 2009

Olivier C.

Position: Secretary

Appointed: 26 May 2005

Resigned: 31 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2005

Resigned: 12 January 2005

Alan T.

Position: Secretary

Appointed: 12 January 2005

Resigned: 26 May 2005

Patrick G.

Position: Director

Appointed: 12 January 2005

Resigned: 26 March 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is James G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand18 718     
Current Assets155 451173 320    
Debtors136 733173 320169 815164 491166 368166 205
Other Debtors7 3449 2148 0463 2229 4579 719
Property Plant Equipment442128214355
Other
Accumulated Depreciation Impairment Property Plant Equipment16 85716 99617 13517 27417 412 
Amounts Owed By Related Parties  24 3581 60923 1768 433
Amounts Owed To Group Undertakings 6 021    
Average Number Employees During Period   221
Corporation Tax Payable2101 7781 488 656884
Corporation Tax Recoverable   1 143  
Creditors12 07922 20312 22111 66010 6506 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 00022 7008 512   
Increase From Depreciation Charge For Year Property Plant Equipment 139139139138 
Net Current Assets Liabilities143 372151 117157 594152 831155 718159 224
Other Creditors6 3137 38310 34610 9009 8066 097
Other Taxation Social Security Payable783886 760  
Profit Loss1 0978 1626 338-4 9022 749 
Property Plant Equipment Gross Cost16 86117 41717 41717 41717 417 
Total Additions Including From Business Combinations Property Plant Equipment 556    
Total Assets Less Current Liabilities143 376151 538157 876152 974155 723159 229
Trade Creditors Trade Payables4 7736 135387 188 
Trade Debtors Trade Receivables129 389164 106137 411158 517133 735148 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-06-30
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements