Mecs Communications Limited LONDON


Founded in 2000, Mecs Communications, classified under reg no. 04048484 is an active company. Currently registered at 86-90 Paul Street EC2A 4NE, London the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Matthew H., appointed on 1 April 2002. There are currently no secretaries appointed. 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.

Mecs Communications Limited Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04048484
Date of Incorporation Mon, 7th Aug 2000
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 April 2002

Dionne W.

Position: Secretary

Appointed: 27 April 2006

Resigned: 31 July 2010

Darren B.

Position: Director

Appointed: 01 April 2002

Resigned: 05 January 2005

Bradley P.

Position: Director

Appointed: 07 August 2000

Resigned: 27 April 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2000

Resigned: 07 August 2000

Bradley P.

Position: Secretary

Appointed: 07 August 2000

Resigned: 27 April 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 August 2000

Resigned: 07 August 2000

Kelly R.

Position: Director

Appointed: 07 August 2000

Resigned: 01 February 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Matthew H. This PSC and has 50,01-75% shares.

Matthew H.

Notified on 7 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth415 732622 336       
Balance Sheet
Cash Bank In Hand440 357881 191       
Cash Bank On Hand 881 191366 368666 391775 140914 865497 756687 168990 363
Current Assets598 504978 940951 205988 464943 3641 028 5821 172 3751 089 2421 131 704
Debtors158 14797 749584 837322 073168 224113 717674 619402 074141 341
Net Assets Liabilities   711 898690 586693 248776 339792 351796 967
Other Debtors  8 3126 587  2 024  
Property Plant Equipment 5 0333 7752 8315 8787 2205 4504 023 
Tangible Fixed Assets815 033       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve415 582622 186       
Shareholder Funds415 732622 336       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 48713 74514 68916 90819 48121 43322 86010 048
Additional Provisions Increase From New Provisions Recognised    1 117255  1 557
Average Number Employees During Period  2221111
Corporation Tax Payable 52 61816 0939 007 57719 9174 396212
Creditors 361 637275 919279 397257 539341 182400 450300 150344 634
Creditors Due Within One Year182 853361 637       
Deferred Tax Liabilities    1 1171 3721 0367642 321
Increase From Depreciation Charge For Year Property Plant Equipment  1 2589442 2192 5731 9521 427488
Net Current Assets Liabilities415 651617 303675 286709 067685 825687 400771 925789 092787 070
Number Shares Allotted 150       
Number Shares Issued Fully Paid  150150150150150150150
Other Creditors  128 000126 950     
Other Remaining Borrowings 75 00075 00075 00075 00075 00075 000  
Other Taxation Social Security Payable 22 84577 973123 19475 111108 915120 821102 020119 869
Par Value Share 11111111
Prepayments 8 8708 3126 5874 671707188  
Property Plant Equipment Gross Cost 17 52017 52017 52022 78626 70126 88326 88339 307
Provisions    1 1171 3721 0367642 321
Provisions For Liabilities Balance Sheet Subtotal    1 1171 3721 0367642 321
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Additions 6 631       
Tangible Fixed Assets Cost Or Valuation10 88917 520       
Tangible Fixed Assets Depreciation10 80812 487       
Tangible Fixed Assets Depreciation Charged In Period 1 679       
Total Additions Including From Business Combinations Property Plant Equipment    5 2663 915182 11 490
Total Assets Less Current Liabilities415 732622 336679 061711 898691 703694 620777 375793 115799 288
Trade Creditors Trade Payables 123 21434 47329 25321 80331 78629 32719 55428 992
Trade Debtors Trade Receivables 88 879576 525315 486163 553113 010672 407402 074141 341
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -336-272 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search