Bird Hall Lane
Stockport
Cheshire
SK3 0XA
Director Name | Mr Richard David Bell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | S11 & 12 Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
Director Name | Mr Graham Anthony Siepen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 17 April 2018) |
Role | Electronic Systems Engineer |
Country of Residence | England |
Correspondence Address | 14 Bagmere Close Brereton Sandbach Cheshire CW11 1SG |
Director Name | Mrs Helen Deborah Elcock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 10 months (resigned 05 September 2022) |
Role | Hardware Design Engineer |
Country of Residence | England |
Correspondence Address | S11 & 12 Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
Secretary Name | Mr Graham Anthony Siepen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 December 2018) |
Role | Electronic Systems Engineer |
Country of Residence | England |
Correspondence Address | 14 Bagmere Close Brereton Sandbach Cheshire CW11 1SG |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | mev.co.uk |
---|
Registered Address | S11 & 12 Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
51 at £1 | David Neville Cooper 33.33% Ordinary |
---|---|
51 at £1 | Graham Anthony Siepen 33.33% Ordinary |
51 at £1 | Helen Deborah Elcock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,943 |
Cash | £101,167 |
Current Liabilities | £40,080 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
6 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
---|---|
14 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
22 November 2022 | Cancellation of shares. Statement of capital on 5 September 2022
|
22 November 2022 | Purchase of own shares.
|
28 September 2022 | Confirmation statement made on 5 September 2022 with updates (5 pages) |
9 September 2022 | Termination of appointment of Helen Deborah Elcock as a director on 5 September 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
4 January 2022 | Cessation of Helen Deborah Elcock as a person with significant control on 21 March 2021 (1 page) |
11 May 2021 | Unaudited abridged accounts made up to 31 October 2020 (14 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (18 pages) |
10 August 2020 | Change of details for Mr David Neville Cooper as a person with significant control on 1 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mrs Helen Deborah Elcock on 1 August 2020 (2 pages) |
10 August 2020 | Change of details for Mr Richard David Bell as a person with significant control on 1 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr David Neville Cooper on 1 August 2020 (2 pages) |
12 July 2020 | Registered 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 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
4 January 2019 | Termination of appointment of Graham Anthony Siepen as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Change of details for Mr Richard David Bell as a person with significant control on 2 January 2019 (2 pages) |
21 December 2018 | Appointment of Mr Richard David Bell as a director on 19 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Notification of Richard David Bell as a person with significant control on 19 December 2018 (2 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
30 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
18 May 2018 | Purchase of own shares. (3 pages) |
24 April 2018 | Cancellation of shares. Statement of capital on 12 April 2018
|
17 April 2018 | Cessation of Graham Anthony Siepen as a person with significant control on 12 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Graham Anthony Siepen as a director on 17 April 2018 (1 page) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for David Neville Cooper on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Helen Deborah Elcock on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for David Neville Cooper on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Anthony Siepen on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for David Neville Cooper on 14 October 2009 (2 pages) |
30 December 2009 | Director's details changed for David Neville Cooper on 14 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members
|
7 November 2001 | Return made up to 14/10/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
15 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members
|
28 October 1999 | Return made up to 14/10/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
12 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |