Background WavePink WaveYellow Wave

MEC ELECTRICAL CONTRACTORS LIMITED (00872691)

MEC ELECTRICAL CONTRACTORS LIMITED (00872691) is an active UK company. incorporated on 2 March 1966. with registered office in Tyne & Wear. The company operates in the Construction sector, engaged in electrical installation. MEC ELECTRICAL CONTRACTORS LIMITED has been registered for 60 years. Current directors include SLATER, James Leo.

Company Number
00872691
Status
active
Type
ltd
Incorporated
2 March 1966
Age
60 years
Address
Scotswood Bridge Works, Tyne & Wear, NE21 5TE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SLATER, James Leo
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEC ELECTRICAL CONTRACTORS LIMITED

MEC ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 2 March 1966 with the registered office located in Tyne & Wear. The company operates in the Construction sector, specifically engaged in electrical installation. MEC ELECTRICAL CONTRACTORS LIMITED was registered 60 years ago.(SIC: 43210)

Status

active

Active since 60 years ago

Company No

00872691

LTD Company

Age

60 Years

Incorporated 2 March 1966

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

M E C SHEFFIELD LIMITED
From: 28 September 2004To: 2 July 2007
BOLER-SE LTD.
From: 29 October 1993To: 28 September 2004
BOWERS-SE LIMITED
From: 3 May 1985To: 29 October 1993
SLATERS ELECTRICALS (NEW EQUIPMENT) LIMITED
From: 2 March 1966To: 3 May 1985
Contact
Address

Scotswood Bridge Works Blaydon Tyne & Wear, NE21 5TE,

Timeline

14 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Mar 66
Funding Round
Feb 11
Director Left
Feb 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Capital Update
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SLATER, James Leo

Active
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born April 1983
Director
Appointed 29 Jul 2025

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Secretary
Appointed 09 Nov 1994
Resigned 19 Feb 2013

SLATER, Peter John

Resigned
8 Springfield, PrudhoeNE42 6EH
Secretary
Appointed N/A
Resigned 09 Nov 1994

BOLER, Peter Robert

Resigned
16 Furness Road, SheffieldS30 4EZ
Born June 1936
Director
Appointed 19 Jul 1994
Resigned 31 Jul 2002

RIDDELL, Simon Francis

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born February 1961
Director
Appointed 23 Jun 2015
Resigned 31 Jul 2017

SLATER, David Philip Harold

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born October 1972
Director
Appointed 15 May 2002
Resigned 28 Feb 2015

SLATER, David Harold

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born May 1946
Director
Appointed N/A
Resigned 16 Jun 2015

SLATER, Fiona Margery

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born November 1966
Director
Appointed 25 May 2001
Resigned 19 Feb 2013

SLATER, Harold Frederick

Resigned
5 Nicholas Avenue, SunderlandSR6 7DB
Born November 1920
Director
Appointed N/A
Resigned 09 May 2006

SLATER, Peter John

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born May 1949
Director
Appointed 08 May 2015
Resigned 29 Jul 2025

SLATER, Peter John

Resigned
The Joiners Shop West Boat, HexhamNE46 3SB
Born May 1949
Director
Appointed N/A
Resigned 10 Nov 2000

WILLIS, Geoffrey

Resigned
Scotswood Bridge Works, Tyne & WearNE21 5TE
Born March 1964
Director
Appointed 22 Jun 2015
Resigned 31 Jul 2017

Persons with significant control

1

Tollbridge Road, Blaydon-On-TyneNE21 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 July 2017
SH19Statement of Capital
Legacy
4 July 2017
SH20SH20
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Statement Of Companys Objects
14 February 2011
CC04CC04
Resolution
14 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
10 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Certificate Change Of Name Company
28 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
288288
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
14 November 1994
288288
Legacy
5 August 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1993
AAAnnual Accounts
Resolution
2 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
4 April 1990
363363
Legacy
26 March 1990
363363
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
9 September 1986
288288
Incorporation Company
2 March 1966
NEWINCIncorporation