UKBizDB.co.uk

CON MECH ENGINEERS LIMITED

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

This company is commonly known as Con Mech Engineers Limited. The company was founded 63 years ago and was given the registration number 00677804. The firm's registered office is in STANLEY. You can find them at Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, County Durham. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CON MECH ENGINEERS LIMITED
Company Number:00677804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Secretary27 March 2024Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Director20 October 2019Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Director02 April 2013Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Director-Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Director01 January 2022Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Director01 January 2022Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Director29 February 2000Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Director08 January 2024Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Secretary19 April 2007Active
Linden Lea Heath Road, Woking, GU21 4DT

Secretary-Active
Saxton, Shaftesbury Road, Woking, GU22 7DU

Secretary14 September 2001Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Director01 January 2010Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, United Kingdom, DH9 8UR

Director01 June 2008Active
42 Alphington Avenue, Frimley, Camberley, GU16 5LR

Director-Active
Con Mech Engineers Ltd, Hare Law Industrial Estate, Stanley, DH9 8UR

Director01 November 2015Active
Drewton Cottage West End, Muston, Filey, YO14 0ES

Director-Active
7 Crindledykes, Fatfield, Washington, NE38 8SA

Director11 June 2009Active
10 Hylton Close, Newton Aycliffe, DL5 4BA

Director-Active
45 Ravenstone, Albany, Washington, NE37 1TG

Director12 October 1994Active
8 Hall Lane, Heighington Village, Newton Aycliffe, DL5 6PS

Director12 October 1992Active

People with Significant Control

Con Mech Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Con Mech Group Ltd, Dodsworth Street, Darlington, United Kingdom, DL1 2NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person secretary company with name date.

Download
2024-03-27Officers

Termination secretary company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-10-26Mortgage

Mortgage charge whole release with charge number.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-06-08Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type full.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.