BRESCO MECHFAST LIMITED

Register to unlock more data on OkredoRegister

BRESCO MECHFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01325919

Incorporation date

17/08/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Ashgate Road, Chesterfield, Derbyshire S40 4AACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon30/11/2025
Application to strike the company off the register
dot icon09/09/2025
Change of details for Mr Timothy Andrew Christian as a person with significant control on 2025-05-02
dot icon19/06/2025
Change of details for Mr Timothy Andrew Christian as a person with significant control on 2025-06-12
dot icon19/06/2025
Registered office address changed from Unit 1D Oaktree Business Park Acorn Way Mansfield NG18 3HD England to 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 2025-06-19
dot icon19/06/2025
Director's details changed for Mr Tim Christian on 2025-06-12
dot icon06/05/2025
Cessation of Jane Caroline Christian as a person with significant control on 2025-05-02
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon14/11/2022
Notification of Timothy Andrew Christian as a person with significant control on 2022-10-24
dot icon14/11/2022
Notification of Jane Caroline Christian as a person with significant control on 2022-10-24
dot icon14/11/2022
Cessation of Bresco Vehicle Services Limited as a person with significant control on 2022-10-24
dot icon11/11/2022
Satisfaction of charge 013259190001 in full
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon19/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon27/07/2020
Resolutions
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon11/11/2019
Termination of appointment of Lesley Legon as a secretary on 2019-11-11
dot icon11/11/2019
Termination of appointment of Lesley Legon as a director on 2019-11-11
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon28/08/2019
Notification of Bresco Vehicle Services Limited as a person with significant control on 2019-08-16
dot icon28/08/2019
Cessation of Kate Fletcher as a person with significant control on 2019-08-16
dot icon28/08/2019
Cessation of Lesley Legon as a person with significant control on 2019-08-16
dot icon28/08/2019
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Unit 1D Oaktree Business Park Acorn Way Mansfield NG18 3HD on 2019-08-28
dot icon27/08/2019
Registration of charge 013259190001, created on 2019-08-20
dot icon21/08/2019
Appointment of Mr Tim Christian as a director on 2019-08-16
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Termination of appointment of Jason Edward Legon as a director on 2019-02-26
dot icon12/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/10/2018
Director's details changed for Mr Jason Edward Legon on 2015-05-15
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/11/2015
Director's details changed for Lesley Legon on 2014-11-23
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Appointment of Mr Jason Edward Legon as a director on 2014-08-14
dot icon03/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon27/11/2013
Termination of appointment of Simon Fletcher as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-05-26
dot icon12/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Simon Andrew Fletcher on 2009-10-01
dot icon19/01/2010
Director's details changed for Lesley Legon on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 24/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 24/11/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon14/06/2007
New director appointed
dot icon11/04/2007
Return made up to 24/11/06; full list of members
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Registered office changed on 03/03/07 from: units 3-4 cotton drive dalehouse lane kenilworth CV8 2UE
dot icon03/03/2007
Director resigned
dot icon03/03/2007
New secretary appointed;new director appointed
dot icon03/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon24/04/2006
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
Return made up to 24/11/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/12/2004
Return made up to 24/11/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon15/12/2003
Return made up to 24/11/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2002-12-31
dot icon13/12/2002
Return made up to 24/11/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: charter avenue, canley, coventry, west midlands, CV4 8AF.
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/12/2001
Return made up to 24/11/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2000
Return made up to 24/11/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 24/11/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
New director appointed
dot icon22/12/1998
Return made up to 24/11/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 24/11/97; full list of members
dot icon11/09/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Return made up to 24/11/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 24/11/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 24/11/94; full list of members
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 24/11/93; no change of members
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/12/1992
Return made up to 24/11/92; no change of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/11/1991
Return made up to 26/11/91; full list of members
dot icon22/11/1991
Accounting reference date extended from 31/08 to 31/12
dot icon11/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Resolutions
dot icon17/12/1990
Accounts for a small company made up to 1990-08-31
dot icon14/12/1990
Return made up to 26/11/90; full list of members
dot icon27/11/1990
Auditor's resignation
dot icon27/11/1990
Registered office changed on 27/11/90 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN
dot icon27/11/1990
Director resigned;new director appointed
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon27/11/1990
Director resigned;new director appointed
dot icon07/06/1990
Accounts for a small company made up to 1989-08-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1988-08-31
dot icon24/04/1989
Return made up to 31/10/88; full list of members
dot icon15/11/1988
Full accounts made up to 1987-08-31
dot icon13/09/1988
Wd 26/08/88 ad 01/08/88--------- premium £ si 998@1=998 £ ic 2/1000
dot icon07/09/1988
Nc inc already adjusted
dot icon07/09/1988
Resolutions
dot icon10/03/1988
Return made up to 31/10/87; full list of members
dot icon07/03/1987
Full accounts made up to 1986-08-31
dot icon07/03/1987
Return made up to 31/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Full accounts made up to 1985-08-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.89K
-
0.00
13.52K
-
2022
4
2.17K
-
0.00
10.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Legon
Director
08/09/2006 - 11/11/2019
2
Hale, Simon Nicholas
Director
01/02/1999 - 08/09/2006
2
Fletcher, Simon Andrew
Director
08/09/2006 - 25/09/2013
2
Christian, Tim
Director
16/08/2019 - Present
-
Legon, Jason Edward
Director
14/08/2014 - 26/02/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRESCO MECHFAST LIMITED

BRESCO MECHFAST LIMITED is an(a) Dissolved company incorporated on 17/08/1977 with the registered office located at 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRESCO MECHFAST LIMITED?

toggle

BRESCO MECHFAST LIMITED is currently Dissolved. It was registered on 17/08/1977 and dissolved on 24/02/2026.

Where is BRESCO MECHFAST LIMITED located?

toggle

BRESCO MECHFAST LIMITED is registered at 2 Ashgate Road, Chesterfield, Derbyshire S40 4AA.

What does BRESCO MECHFAST LIMITED do?

toggle

BRESCO MECHFAST LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRESCO MECHFAST LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.