Warning: file_put_contents(c/4bd607e4727870bd6167269307479099.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Colin Mear Engineering Limited, TA20 3NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLIN MEAR ENGINEERING LIMITED

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

This company is commonly known as Colin Mear Engineering Limited. The company was founded 41 years ago and was given the registration number 01660513. The firm's registered office is in CHARD. You can find them at Combe Wood, Combe St.nicholas, Chard, Somerset. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:COLIN MEAR ENGINEERING LIMITED
Company Number:01660513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1982
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Combe Wood, Combe St.nicholas, Chard, Somerset, TA20 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

Director12 March 2021Active
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

Director27 October 2015Active
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

Director12 March 2021Active
Springfield, Buckland, St Mary, TA20 3RF

Secretary-Active
Mill House, Gerbestone Manor, West Buckland, Wellington, United Kingdom, TA21 9PJ

Secretary15 September 1995Active
9 Becks Field, Stoke Sub Hamdon, TA14 6PB

Director01 July 2003Active
The Cottage The Green, Churchdown, Gloucester, GL3 2LF

Director01 July 2003Active
31 Dorchester Road, Solihull, B91 1LW

Director01 July 2003Active
Ridgeway Farm, Scrapton Lane Wadeford, Chard, TA20 3AS

Director03 May 1993Active
Kingsmead House, West Street, Wiveliscombe, Taunton, TA4 2TG

Director22 June 2006Active
Springfield, Buckland St Mary, Chard, TA20 2RF

Director-Active
Springfield, Buckland, St Mary, TA20 3RF

Director-Active
Combe Wood, Combe St.Nicholas, Chard, TA20 3NL

Director11 September 2014Active
Combe Wood, Combe St.Nicholas, Chard, TA20 3NL

Director11 September 2014Active
Stofield House, Broadway, Ilminster, United Kingdom, TA19 9RE

Director22 June 2006Active
Combe Wood, Combe St.Nicholas, Chard, TA20 3NL

Director28 April 2016Active
Combe Wood, Combe St.Nicholas, Chard, TA20 3NL

Director13 December 2011Active
Combe Wood, Combe St.Nicholas, Chard, TA20 3NL

Director01 September 1997Active
Windwhistle Down Abbots Close, Upton Lane Seavington St Michael, Ilminster, TA19 0PZ

Director-Active
3 Stable Courtyard, Westhill, Ledbury, HR8 1JF

Director09 January 2006Active

People with Significant Control

Pegasus Automation Limited
Notified on:26 May 2022
Status:Active
Country of residence:England
Address:Combe Wood, Combe Wood, Chard, England, TA20 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin Mear Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cme, Combe Wood, Chard, England, TA20 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Juliet Maria Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Combe Wood, Chard, TA20 3NL
Nature of control:
  • Right to appoint and remove directors
Mr Paul Anthony Knight
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation in administration progress report.

Download
2024-01-25Insolvency

Liquidation in administration extension of period.

Download
2023-08-07Insolvency

Liquidation in administration proposals.

Download
2023-07-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Address

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

Download
2023-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-05-02Resolution

Resolution.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.