Mecwash Systems Limited TEWKESBURY BUSINESS PARK


Founded in 1993, Mecwash Systems, classified under reg no. 02878493 is an active company. Currently registered at Unit A 64 Hundred GL20 8SF, Tewkesbury Business Park the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - John P., appointed on 13 November 2008. In addition, a secretary was appointed - Katherine L., appointed on 11 December 2023. Currently 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.

Mecwash Systems Limited Address / Contact

Office Address Unit A 64 Hundred
Office Address2 Severn Drive
Town Tewkesbury Business Park
Post code GL20 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878493
Date of Incorporation Tue, 7th Dec 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Katherine L.

Position: Secretary

Appointed: 11 December 2023

John P.

Position: Director

Appointed: 13 November 2008

Michael J.

Position: Secretary

Appointed: 26 September 2022

Resigned: 11 December 2023

Andrew B.

Position: Secretary

Appointed: 25 August 2021

Resigned: 20 May 2022

Tom C.

Position: Secretary

Appointed: 21 February 2014

Resigned: 25 August 2021

John P.

Position: Secretary

Appointed: 13 November 2008

Resigned: 21 February 2014

David P.

Position: Director

Appointed: 01 April 2002

Resigned: 22 December 2005

Stephen Y.

Position: Secretary

Appointed: 26 February 2002

Resigned: 13 November 2008

Simon K.

Position: Secretary

Appointed: 01 May 1999

Resigned: 26 February 2002

Stephen Y.

Position: Director

Appointed: 28 January 1997

Resigned: 13 November 2008

Paul Y.

Position: Director

Appointed: 01 April 1994

Resigned: 12 November 2009

John S.

Position: Director

Appointed: 07 December 1993

Resigned: 01 May 1999

London Law Services Limited

Position: Nominee Director

Appointed: 07 December 1993

Resigned: 07 December 1993

John S.

Position: Secretary

Appointed: 07 December 1993

Resigned: 01 May 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1993

Resigned: 07 December 1993

Robert H.

Position: Director

Appointed: 07 December 1993

Resigned: 30 March 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Ventureport Limited from Tewkesbury, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John P. This PSC has significiant influence or control over the company,.

Ventureport Limited

Unit A, 64 Hundred Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8SF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06714258
Notified on 10 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

John P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand788 437487 191570 683
Current Assets2 795 2632 895 7502 335 743
Debtors1 136 9971 412 8121 225 137
Net Assets Liabilities1 647 8651 661 7011 669 833
Property Plant Equipment342 635365 326342 833
Total Inventories869 829995 747539 923
Other
Accumulated Depreciation Impairment Property Plant Equipment373 312396 754427 729
Average Number Employees During Period252524
Bank Borrowings47 84033 18318 597
Creditors33 02318 0482 737
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 445730
Disposals Property Plant Equipment 10 445730
Fixed Assets342 825365 516343 023
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 440
Increase From Depreciation Charge For Year Property Plant Equipment 33 88731 705
Investments Fixed Assets190190190
Net Current Assets Liabilities1 346 5421 330 2861 341 707
Number Shares Issued Fully Paid 120120
Par Value Share 11
Property Plant Equipment Gross Cost715 947762 080770 562
Provisions For Liabilities Balance Sheet Subtotal8 47916 05312 160
Total Additions Including From Business Combinations Property Plant Equipment 56 5789 212
Total Assets Less Current Liabilities1 689 3671 695 8021 684 730

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2015/12/31
filed on: 4th, March 2016
Free Download (7 pages)

Company search

Advertisements