MEICA TECHNICAL SERVICES (MTS) LTD

Register to unlock more data on OkredoRegister

MEICA TECHNICAL SERVICES (MTS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10426495

Incorporation date

13/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Glenmore Business Centre, Range Road, Witney OX29 0AACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2016)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/11/2025
Registered office address changed from Witney Business and Innovation Centre Windrush House, Windrush Industrial Estate Burford Road Witney OX29 7DX England to 11 Glenmore Business Centre Range Road Witney OX29 0AA on 2025-11-14
dot icon14/11/2025
Change of details for S&C Stone Holdings Limited as a person with significant control on 2025-11-01
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon10/01/2025
Second filing for the appointment of Mrs Clare Stone as a director
dot icon01/10/2024
Satisfaction of charge 104264950001 in full
dot icon01/10/2024
Satisfaction of charge 104264950002 in full
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon13/04/2023
Registration of charge 104264950002, created on 2023-03-31
dot icon06/04/2023
Notification of S&C Stone Holdings Limited as a person with significant control on 2023-03-31
dot icon05/04/2023
Appointment of Mrs Clare Stone as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of David John Walker as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Stephen Paul Woods as a director on 2023-03-31
dot icon05/04/2023
Registered office address changed from Regent Street Whitewalls Industrial Estate Colne Lancashire BB8 8LJ United Kingdom to Witney Business and Innovation Centre Windrush House, Windrush Industrial Estate Burford Road Witney OX29 7DX on 2023-04-05
dot icon05/04/2023
Cessation of David John Walker as a person with significant control on 2023-03-31
dot icon05/04/2023
Cessation of Stephen Paul Woods as a person with significant control on 2023-03-31
dot icon04/04/2023
Registration of charge 104264950001, created on 2023-03-31
dot icon30/03/2023
Certificate of change of name
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/01/2022
Cessation of Detectronic Limited as a person with significant control on 2019-12-26
dot icon27/01/2022
Notification of Detectronic Holdings Limited as a person with significant control on 2019-12-26
dot icon26/01/2022
Change of details for Detectronic Holdings Limited as a person with significant control on 2019-12-27
dot icon26/01/2022
Change of details for Detectronic Holdings Limited as a person with significant control on 2019-12-26
dot icon17/01/2022
Change of details for Detectronic Limited as a person with significant control on 2019-12-26
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon30/07/2018
Director's details changed for Mr Stephen Paul Woods on 2018-07-30
dot icon06/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/12/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-10-12 with updates
dot icon04/12/2017
Director's details changed for Mr David John Walker on 2017-12-04
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon02/08/2017
Resolutions
dot icon13/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-10.17 % *

* during past year

Cash in Bank

£215,634.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
361.31K
-
0.00
240.04K
-
2022
5
379.66K
-
0.00
215.63K
-
2022
5
379.66K
-
0.00
215.63K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

379.66K £Ascended5.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.63K £Descended-10.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEICA TECHNICAL SERVICES (MTS) LTD

MEICA TECHNICAL SERVICES (MTS) LTD is an(a) Active company incorporated on 13/10/2016 with the registered office located at 11 Glenmore Business Centre, Range Road, Witney OX29 0AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MEICA TECHNICAL SERVICES (MTS) LTD?

toggle

MEICA TECHNICAL SERVICES (MTS) LTD is currently Active. It was registered on 13/10/2016 .

Where is MEICA TECHNICAL SERVICES (MTS) LTD located?

toggle

MEICA TECHNICAL SERVICES (MTS) LTD is registered at 11 Glenmore Business Centre, Range Road, Witney OX29 0AA.

What does MEICA TECHNICAL SERVICES (MTS) LTD do?

toggle

MEICA TECHNICAL SERVICES (MTS) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does MEICA TECHNICAL SERVICES (MTS) LTD have?

toggle

MEICA TECHNICAL SERVICES (MTS) LTD had 5 employees in 2022.

What is the latest filing for MEICA TECHNICAL SERVICES (MTS) LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.