Mechtech Automation Group Limited
Private Limited Company
Mechtech Automation Group Limited
57 Melchett Road
Kings Norton Business Centre
Birmingham
B30 3HP
Company Name | Mechtech Automation Group Limited |
---|
Company Status | Active |
---|
Company Number | 12493937 |
---|
Incorporation Date | 3 March 2020 (4 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Mechtech Automation Holdings Limited |
---|
Current Director | Tony Parker-Watkins |
---|
Business Industry | Financial and Insurance Activities |
---|
Business Activity | Activities of Other Holding Companies N.E.C. |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 2 March 2024 (2 months ago) |
---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | 57 Melchett Road Kings Norton Business Centre Birmingham B30 3HP |
Shared Address | This company shares its address with 3 other companies |
Constituency | Birmingham, Northfield |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 2 March 2024 (2 months ago) |
---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Financial and insurance activities |
---|
SIC 2007 (64209) | Activities of other holding companies n.e.c. |
---|
28 February 2024 | Registration of charge 124939370002, created on 23 February 2024 | 29 pages |
---|
7 March 2023 | Confirmation statement made on 2 March 2023 with updates | 5 pages |
---|
4 January 2023 | Total exemption full accounts made up to 31 March 2022 | 11 pages |
---|
14 November 2022 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 4 pages |
---|
14 November 2022 | Statement of capital following an allotment of shares on 4 November 2022 | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1