Mecmesin Limited SLINFOLD


Mecmesin started in year 1977 as Private Limited Company with registration number 01302639. The Mecmesin company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Slinfold at Newton House. Postal code: RH13 0SZ.

The company has 2 directors, namely Thomas R., Jason M.. Of them, Thomas R., Jason M. have been with the company the longest, being appointed on 17 August 2020. 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.

Mecmesin Limited Address / Contact

Office Address Newton House
Office Address2 Spring Copse Business Park
Town Slinfold
Post code RH13 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302639
Date of Incorporation Mon, 14th Mar 1977
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 04 January 2021

Thomas R.

Position: Director

Appointed: 17 August 2020

Jason M.

Position: Director

Appointed: 17 August 2020

Robert O.

Position: Director

Resigned: 04 September 2018

Carolyn O.

Position: Director

Resigned: 04 September 2018

Donald T.

Position: Director

Appointed: 04 September 2018

Resigned: 13 January 2020

Ian L.

Position: Director

Appointed: 09 November 2016

Resigned: 31 December 2019

Ian L.

Position: Secretary

Appointed: 09 November 2016

Resigned: 31 December 2019

Patrick C.

Position: Director

Appointed: 08 July 2013

Resigned: 31 July 2023

Anova Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 August 2012

Resigned: 09 November 2016

Rt Secretarial Limited

Position: Corporate Secretary

Appointed: 19 October 2006

Resigned: 20 August 2012

David W.

Position: Director

Appointed: 01 August 2000

Resigned: 06 January 2017

John P.

Position: Director

Appointed: 01 August 2000

Resigned: 31 December 2023

Frank M.

Position: Director

Appointed: 01 August 2000

Resigned: 11 June 2004

Anthony O.

Position: Secretary

Appointed: 23 November 1999

Resigned: 20 August 2012

David H.

Position: Director

Appointed: 16 October 1997

Resigned: 01 April 2006

Terance C.

Position: Director

Appointed: 16 October 1997

Resigned: 19 August 2005

Stephen S.

Position: Director

Appointed: 16 October 1997

Resigned: 13 October 2001

Carolyn O.

Position: Secretary

Appointed: 15 September 1991

Resigned: 23 November 1999

David F.

Position: Director

Appointed: 15 September 1991

Resigned: 08 January 1997

Aidan V.

Position: Director

Appointed: 15 September 1991

Resigned: 08 January 1997

James O.

Position: Director

Appointed: 15 September 1991

Resigned: 01 November 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Physical Properties Testing Ltd. from Halifax, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Robert O. This PSC owns 50,01-75% shares. The third one is Carolyn O., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Physical Properties Testing Ltd.

Richmond Works Lake View, Halifax, HX3 6EP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09210539
Notified on 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert O.

Notified on 1 July 2016
Ceased on 4 September 2018
Nature of control: 50,01-75% shares

Carolyn O.

Notified on 1 July 2016
Ceased on 4 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand431 151568 394700 0211 075 711  
Current Assets4 354 0444 977 0025 579 1658 254 4236 684 375 
Debtors2 769 0453 058 1513 544 4255 463 4346 684 3756 590 595
Net Assets Liabilities3 427 3354 363 6755 226 4526 756 5087 178 762 
Other Debtors28 72742 404    
Property Plant Equipment201 497200 553197 062154 241  
Total Inventories1 153 8481 350 4571 334 7191 715 278  
Other
Audit Fees Expenses32 50017 50014 00014 5006 000 
Other Non-audit Services Fees14 500     
Accrued Liabilities Deferred Income588 409451 388626 8801 099 820  
Accumulated Depreciation Impairment Property Plant Equipment600 374669 734611 710667 023  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 28 160    
Administrative Expenses3 091 9943 864 0433 663 2483 946 8371 296 692 
Amounts Owed By Group Undertakings1 522 1491 753 0352 529 0954 209 9176 684 3756 590 595
Amounts Owed To Group Undertakings650 880423 05886 764132 328  
Applicable Tax Rate1919191919 
Average Number Employees During Period94767672264
Comprehensive Income Expense-112 448936 340862 7771 530 056422 254 
Corporation Tax Payable  93 851144 84693 780 
Corporation Tax Recoverable54 96929 112    
Cost Sales2 355 2143 614 8673 255 9613 985 5671 595 563 
Creditors1 713 6311 371 1451 284 7012 217 56593 780 
Current Tax For Period-34 949184 029196 900365 21693 000 
Depreciation Expense Property Plant Equipment37 32569 36075 15161 35519 004 
Finished Goods204 677256 517263 281207 048  
Fixed Assets788 739787 795961 879742 408588 167 
Further Item Interest Expense Component Total Interest Expense2 144     
Further Operating Expense Item Component Total Operating Expenses359 553598 106462 700541 305  
Future Minimum Lease Payments Under Non-cancellable Operating Leases222 392182 227177 584185 971122 400 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-38 328-38 443-51 972-137 8611 094 
Gross Profit Loss2 962 4005 012 6614 495 9675 484 8251 789 188 
Increase Decrease In Current Tax From Adjustment For Prior Periods2 847 -11 820-193  
Increase From Depreciation Charge For Year Property Plant Equipment 69 36075 15161 35519 004 
Interest Expense On Bank Loans Similar Borrowings23 71389    
Interest Payable Similar Charges Finance Costs25 85789    
Investments Fixed Assets587 242587 242764 817588 167588 167588 167
Investments In Group Undertakings587 242587 242764 817588 167588 167588 167
Issue Equity Instruments30 000     
Key Management Personnel Compensation Total173 558378 399    
Net Current Assets Liabilities2 640 4133 605 8574 294 4646 036 8586 590 5956 590 595
Number Shares Issued Fully Paid 12 00012 00012 00012 000202 780
Operating Profit Loss-129 5941 148 6181 046 1791 887 946  
Other Creditors 11 059    
Other Deferred Tax Expense Credit-8 29228 160-86-7 133-22 758 
Other Interest Receivable Similar Income Finance Income2 609 1 592   
Other Taxation Social Security Payable99 34490 50272 922231 534  
Par Value Share 00000
Pension Other Post-employment Benefit Costs Other Pension Costs375 68158 15463 33760 16720 595 
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income220 154159 676158 882275 415  
Profit Loss-112 448936 340862 7771 530 056422 254 
Profit Loss On Ordinary Activities Before Tax-152 8421 148 5291 047 7711 887 946492 496 
Property Plant Equipment Gross Cost801 871870 287808 772821 264  
Provisions1 81729 97729 89122 758  
Provisions For Liabilities Balance Sheet Subtotal1 81729 97729 89122 758  
Raw Materials855 900954 070960 3741 330 629  
Recoverable Value-added Tax 41 59123 55012 286  
Social Security Costs165 408313 526276 189323 460125 766 
Staff Costs Employee Benefits Expense2 391 5823 176 5772 973 8082 943 6741 044 921 
Tax Expense Credit Applicable Tax Rate-29 040218 221199 076358 71093 574 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 760145-29 364 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-23 0591 770959-77239 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-40 394212 189184 994357 89070 242 
Total Additions Including From Business Combinations Property Plant Equipment 68 41671 66023 42025 122 
Total Assets Less Current Liabilities3 429 1524 393 6525 256 3436 779 2667 178 7627 178 762
Total Current Tax Expense Credit-32 102184 029185 080365 02393 000 
Total Operating Lease Payments132 540200 177182 227184 78443 200 
Trade Creditors Trade Payables374 998395 138404 284609 037  
Trade Debtors Trade Receivables943 0461 032 333832 898965 816  
Turnover Revenue5 317 6148 627 5287 751 9289 470 3923 384 751 
Wages Salaries1 850 4932 804 8972 634 2822 560 047898 560 
Work In Progress93 271139 870111 064177 601  
Additional Provisions Increase From New Provisions Recognised  -86-7 133-22 758 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  133 1756 042  
Disposals Property Plant Equipment  133 17510 928  
Gain Loss On Disposals Property Plant Equipment  15 289-4 886  
Other Operating Income Format1  213 460349 958  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 11th, July 2023
Free Download (21 pages)

Company search

Advertisements