UKBizDB.co.uk

BRESCO MECHFAST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bresco Mechfast Limited. The company was founded 46 years ago and was given the registration number 01325919. The firm's registered office is in ACORN WAY. You can find them at Unit 1d, Oaktree Business Park, Acorn Way, Mansfield. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRESCO MECHFAST LIMITED
Company Number:01325919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1d, Oaktree Business Park, Acorn Way, Mansfield, England, NG18 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD

Director16 August 2019Active
21 Temple Road, Dorridge, Solihull, B93 8LE

Secretary-Active
7 Merchant Street, Bognor Regis, PO21 1QH

Secretary08 September 2006Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director08 September 2006Active
21 Temple Road, Dorridge, Solihull, B93 8LE

Director-Active
21 Temple Road, Dorridge, Solihull, B93 8LE

Director-Active
7 Elbury Croft, Knowle, Solihull, B93 9QW

Director01 February 1999Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director14 August 2014Active
Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD

Director08 September 2006Active

People with Significant Control

Mr Timothy Andrew Christian
Notified on:24 October 2022
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Caroline Christian
Notified on:24 October 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bresco Vehicle Services Limited
Notified on:16 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 14, Meadow Lane Industrial Estate, Loughborough, United Kingdom, LE11 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Lesley Legon
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kate Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Accounts

Change account reference date company current extended.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Address

Change registered office address company with date old address new address.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.