Mecelec Design Limited PARK GLOUCESTER


Founded in 1989, Mecelec Design, classified under reg no. 02410618 is an active company. Currently registered at Units 1 & 2 Brearley Court GL2 2AF, Park Gloucester the company has been in the business for 35 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 4 directors in the the firm, namely Xiaohui Z., Caroline P. and Neil E. and others. In addition one secretary - Neil E. - is with the company. At the moment 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.

Mecelec Design Limited Address / Contact

Office Address Units 1 & 2 Brearley Court
Office Address2 Baird Road Waterwells Business
Town Park Gloucester
Post code GL2 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02410618
Date of Incorporation Wed, 2nd Aug 1989
Industry Engineering design activities for industrial process and production
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Neil E.

Position: Secretary

Appointed: 01 March 2016

Xiaohui Z.

Position: Director

Appointed: 01 June 2005

Caroline P.

Position: Director

Appointed: 01 June 2005

Neil E.

Position: Director

Appointed: 05 August 2004

Neil P.

Position: Director

Appointed: 24 February 2004

Mary H.

Position: Director

Appointed: 01 June 2005

Resigned: 18 February 2014

Mary H.

Position: Secretary

Appointed: 01 November 2003

Resigned: 01 March 2016

Christopher Y.

Position: Secretary

Appointed: 16 April 2002

Resigned: 31 October 2003

Christopher Y.

Position: Director

Appointed: 13 June 2001

Resigned: 31 October 2003

John S.

Position: Director

Appointed: 02 August 1991

Resigned: 13 March 2002

Steven H.

Position: Director

Appointed: 02 August 1991

Resigned: 01 March 2016

Robert H.

Position: Director

Appointed: 02 August 1991

Resigned: 13 March 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Neil E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Neil P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil E.

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

Neil P.

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

Neil E.

Notified on 6 April 2016
Ceased on 19 July 2023
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 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand38 667110 504118 347392 819279 554
Current Assets762 181727 579608 740895 746810 609
Debtors328 708420 561283 438255 981382 349
Net Assets Liabilities-59 342-89 75062 472164 518304 021
Other Debtors152 127159 425   
Property Plant Equipment23 24818 70415 10625 30521 063
Total Inventories394 806196 514206 955246 946 
Other
Accumulated Amortisation Impairment Intangible Assets14 52829 05643 58343 583 
Accumulated Depreciation Impairment Property Plant Equipment230 568235 112238 710244 853249 095
Average Number Employees During Period2627222019
Bank Borrowings Overdrafts 51 25050 00030 00020 000
Corporation Tax Payable  2 60033 000 
Corporation Tax Recoverable 159 425115 76196198 282
Creditors825 470850 561561 37530 00020 000
Deferred Tax Liabilities   2 773 
Dividends Paid 109 22314 034110 97634 200
Dividends Paid On Shares 14 528   
Fixed Assets52 30433 23215 10725 30621 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 82346 00048 00052 608
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   2 773 
Increase From Amortisation Charge For Year Intangible Assets 14 52814 527  
Increase From Depreciation Charge For Year Property Plant Equipment 4 5443 5986 1434 242
Intangible Assets29 05614 528111
Intangible Assets Gross Cost43 58443 58443 58443 584 
Net Current Assets Liabilities-63 289-122 98247 365171 985302 957
Other Creditors244 152126 509171 958505 639347 497
Other Inventories394 806196 514   
Other Taxation Social Security Payable 111 844165 99474 662112 523
Profit Loss 78 815166 256213 022173 703
Property Plant Equipment Gross Cost253 816253 816253 816270 158 
Provisions For Liabilities Balance Sheet Subtotal   2 773 
Taxation Social Security Payable53 993111 844   
Total Additions Including From Business Combinations Property Plant Equipment   16 342 
Total Assets Less Current Liabilities-10 985-89 75062 472197 291324 021
Trade Creditors Trade Payables527 325560 958170 823100 46037 632
Trade Debtors Trade Receivables176 581261 136167 677255 020284 067

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements