Mecx Utility Arb Solutions Limited

DataGardener
live
Micro

Mecx Utility Arb Solutions Limited

09315166Private Limited With Share Capital

Meadow Farm Yard, Capenhurst Lane, Chester, CH16ES
Incorporated

17/11/2014

Company Age

11 years

Directors

0

Employees

7

SIC Code

52219

Risk

not scored

Company Overview

Registration, classification & business activity

Mecx Utility Arb Solutions Limited (09315166) is a private limited with share capital incorporated on 17/11/2014 (11 years old) and registered in chester, CH16ES. The company operates under SIC code 52219 - other service activities incidental to land transportation, n.e.c..

Private Limited With Share Capital
SIC: 52219
Micro
Incorporated 17/11/2014
CH16ES
7 employees

Financial Overview

Total Assets

£385.3K

Liabilities

£552.1K

Net Assets

£-166.8K

Est. Turnover

£1.16M

AI Estimated
Unreported
Cash

£10.3K

Key Metrics

7

Employees

2

Shareholders

1

CCJs

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

43
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2019
Resolution
Category:Resolution
Date:28-06-2019
Change Of Name Notice
Category:Change Of Name
Date:28-06-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:20-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2015
Incorporation Company
Category:Incorporation
Date:17-11-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/05/2021
Filing Date27/08/2020
Latest Accounts29/05/2019

Trading Addresses

Capenhurst Technology Park, Capenhurst, Chester, CH16ESRegistered

Contact

01514829544
enquiries@uasltd.co.uk
Meadow Farm Yard, Capenhurst Lane, Chester, CH16ES