Company NameMEH Engineering Limited
DirectorMartin Edward Harding
Company StatusActive
Company Number04718140
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Edward Harding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleEngineer
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NamePatricia Elizabeth Dunn
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Martin Edward Harding
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£11,785
Current Liabilities£27,528

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 September 2023Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 8 September 2023 (1 page)
14 August 2023Micro company accounts made up to 31 May 2023 (4 pages)
1 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
23 January 2023Change of details for Mr Martin Edward Harding as a person with significant control on 19 January 2023 (2 pages)
23 January 2023Director's details changed for Martin Edward Harding on 19 January 2023 (2 pages)
24 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 February 2022Termination of appointment of Patricia Elizabeth Dunn as a secretary on 31 January 2022 (1 page)
2 February 2022Termination of appointment of a director (1 page)
1 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
4 January 2022Confirmation statement made on 22 October 2021 with updates (5 pages)
9 November 2020Micro company accounts made up to 31 May 2020 (6 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
20 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
21 October 2019Change of details for Mrs Karen May Harding as a person with significant control on 6 April 2019 (2 pages)
21 October 2019Change of details for Mrs Karen May Harding as a person with significant control on 21 November 2018 (2 pages)
5 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
2 April 2019Change of details for Mr Martin Edward Harding as a person with significant control on 26 November 2018 (2 pages)
2 April 2019Director's details changed for Martin Edward Harding on 26 November 2018 (2 pages)
20 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
5 April 2018Change of details for Mrs Karen Harding as a person with significant control on 21 March 2018 (2 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
4 April 2018Change of details for Mrs Karen Harding as a person with significant control on 21 March 2018 (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
11 October 2017Micro company accounts made up to 31 May 2017 (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 January 2017Micro company accounts made up to 31 May 2016 (5 pages)
4 January 2017Micro company accounts made up to 31 May 2016 (5 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 April 2012Secretary's details changed for Patricia Elizabeth Dunn on 12 April 2011 (2 pages)
19 April 2012Director's details changed for Martin Edward Harding on 12 April 2011 (2 pages)
19 April 2012Director's details changed for Martin Edward Harding on 12 April 2011 (2 pages)
19 April 2012Secretary's details changed for Patricia Elizabeth Dunn on 12 April 2011 (2 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 1 February 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (3 pages)
10 December 2008Director's change of particulars / martin harding / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / martin harding / 10/12/2008 (1 page)
10 December 2008Secretary's change of particulars / patricia dunn / 10/12/2008 (1 page)
10 December 2008Secretary's change of particulars / patricia dunn / 10/12/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
18 April 2007Return made up to 01/04/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
1 April 2005Return made up to 01/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
21 April 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
2 December 2003Registered office changed on 02/12/03 from: 99 preston grove yeovil somerset BA20 2DB (1 page)
2 December 2003Registered office changed on 02/12/03 from: 99 preston grove yeovil somerset BA20 2DB (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
1 April 2003Incorporation (10 pages)
1 April 2003Incorporation (10 pages)