Company NameMEV Limited
DirectorsDavid Neville Cooper and Richard David Bell
Company StatusActive
Company Number02862268
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Neville Cooper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 6 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressS11 & 12 Building 67 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director NameMr Richard David Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS11 & 12 Building 67 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director NameMr Graham Anthony Siepen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 week, 5 days after company formation)
Appointment Duration24 years, 5 months (resigned 17 April 2018)
RoleElectronic Systems Engineer
Country of ResidenceEngland
Correspondence Address14 Bagmere Close
Brereton
Sandbach
Cheshire
CW11 1SG
Director NameMrs Helen Deborah Elcock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 week, 5 days after company formation)
Appointment Duration28 years, 10 months (resigned 05 September 2022)
RoleHardware Design Engineer
Country of ResidenceEngland
Correspondence AddressS11 & 12 Building 67 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Secretary NameMr Graham Anthony Siepen
NationalityBritish
StatusResigned
Appointed26 October 1993(1 week, 5 days after company formation)
Appointment Duration25 years, 2 months (resigned 31 December 2018)
RoleElectronic Systems Engineer
Country of ResidenceEngland
Correspondence Address14 Bagmere Close
Brereton
Sandbach
Cheshire
CW11 1SG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemev.co.uk

Location

Registered AddressS11 & 12 Building 67 Europa Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

51 at £1David Neville Cooper
33.33%
Ordinary
51 at £1Graham Anthony Siepen
33.33%
Ordinary
51 at £1Helen Deborah Elcock
33.33%
Ordinary

Financials

Year2014
Net Worth£240,943
Cash£101,167
Current Liabilities£40,080

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
14 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
22 November 2022Cancellation of shares. Statement of capital on 5 September 2022
  • GBP 107
(6 pages)
22 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
28 September 2022Confirmation statement made on 5 September 2022 with updates (5 pages)
9 September 2022Termination of appointment of Helen Deborah Elcock as a director on 5 September 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
5 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
4 January 2022Cessation of Helen Deborah Elcock as a person with significant control on 21 March 2021 (1 page)
11 May 2021Unaudited abridged accounts made up to 31 October 2020 (14 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 August 2020Unaudited abridged accounts made up to 31 October 2019 (18 pages)
10 August 2020Change of details for Mr David Neville Cooper as a person with significant control on 1 August 2020 (2 pages)
10 August 2020Director's details changed for Mrs Helen Deborah Elcock on 1 August 2020 (2 pages)
10 August 2020Change of details for Mr Richard David Bell as a person with significant control on 1 August 2020 (2 pages)
10 August 2020Director's details changed for Mr David Neville Cooper on 1 August 2020 (2 pages)
12 July 2020Registered office address changed from 15 West Park Road Bramhall Stockport Cheshire SK7 3JX to S11 & 12 Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 12 July 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
4 January 2019Termination of appointment of Graham Anthony Siepen as a secretary on 31 December 2018 (1 page)
2 January 2019Change of details for Mr Richard David Bell as a person with significant control on 2 January 2019 (2 pages)
21 December 2018Appointment of Mr Richard David Bell as a director on 19 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Notification of Richard David Bell as a person with significant control on 19 December 2018 (2 pages)
21 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 158
(3 pages)
30 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
18 May 2018Purchase of own shares. (3 pages)
24 April 2018Cancellation of shares. Statement of capital on 12 April 2018
  • GBP 107
(4 pages)
17 April 2018Cessation of Graham Anthony Siepen as a person with significant control on 12 April 2018 (1 page)
17 April 2018Termination of appointment of Graham Anthony Siepen as a director on 17 April 2018 (1 page)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 153
(6 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 153
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 153
(6 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 153
(6 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 153
(6 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 153
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages)
30 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages)
30 December 2009Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages)
30 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages)
30 December 2009Director's details changed for David Neville Cooper on 14 October 2009 (2 pages)
30 December 2009Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages)
30 December 2009Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages)
30 December 2009Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages)
30 December 2009Director's details changed for David Neville Cooper on 14 October 2009 (2 pages)
30 December 2009Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages)
30 December 2009Director's details changed for David Neville Cooper on 14 October 2009 (2 pages)
30 December 2009Director's details changed for David Neville Cooper on 14 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
31 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 October 2007Return made up to 14/10/07; full list of members (3 pages)
26 October 2007Return made up to 14/10/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 October 2006Return made up to 14/10/06; full list of members (3 pages)
27 October 2006Return made up to 14/10/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 October 2005Return made up to 14/10/05; full list of members (3 pages)
28 October 2005Return made up to 14/10/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
8 November 2004Return made up to 14/10/04; full list of members (7 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 October 2003Return made up to 14/10/03; full list of members (7 pages)
31 October 2003Return made up to 14/10/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 November 2002Return made up to 14/10/02; full list of members (7 pages)
11 November 2002Return made up to 14/10/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
17 October 2000Return made up to 14/10/00; full list of members (7 pages)
17 October 2000Return made up to 14/10/00; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 February 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 November 1997Return made up to 14/10/97; full list of members (6 pages)
25 November 1997Return made up to 14/10/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 October 1996Return made up to 14/10/96; no change of members (4 pages)
16 October 1996Return made up to 14/10/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 December 1995Return made up to 14/10/95; no change of members (4 pages)
12 December 1995Return made up to 14/10/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)