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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD | Director | 16 August 2019 | Active |
21 Temple Road, Dorridge, Solihull, B93 8LE | Secretary | - | Active |
7 Merchant Street, Bognor Regis, PO21 1QH | Secretary | 08 September 2006 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 08 September 2006 | Active |
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 | Director | 01 February 1999 | Active |
Amelia House, Crescent Road, Worthing, BN11 1QR | Director | 14 August 2014 | Active |
Unit 1d, Oaktree Business Park, Acorn Way, England, NG18 3HD | Director | 08 September 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Accounts | Change account reference date company current extended. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.