Background WavePink WaveYellow Wave

MECHATRONIC (CONSULTING) LIMITED (03395091)

MECHATRONIC (CONSULTING) LIMITED (03395091) is an active UK company. incorporated on 30 June 1997. with registered office in Stockport. The company operates in the Construction sector, engaged in electrical installation. MECHATRONIC (CONSULTING) LIMITED has been registered for 28 years. Current directors include MANDER, Keith Anthony.

Company Number
03395091
Status
active
Type
ltd
Incorporated
30 June 1997
Age
28 years
Address
28a Church Lane, Stockport, SK6 6DE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MANDER, Keith Anthony
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECHATRONIC (CONSULTING) LIMITED

MECHATRONIC (CONSULTING) LIMITED is an active company incorporated on 30 June 1997 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in electrical installation. MECHATRONIC (CONSULTING) LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

03395091

LTD Company

Age

28 Years

Incorporated 30 June 1997

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

03395091 LIMITED
From: 7 September 2015To: 4 October 2015
FAULTFIND LIMITED
From: 30 June 1997To: 9 September 1997
Contact
Address

28a Church Lane Marple Stockport, SK6 6DE,

Previous Addresses

48 Dale Road Marple Stockport Cheshire SK6 6NF England
From: 8 August 2017To: 7 February 2019
C/O Avanti Conveyors Limited Furness Vale Business Centre Calico Lane Furness Vale Derbyshire SK23 7SW United Kingdom
From: 21 June 2017To: 8 August 2017
C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW
From: 7 September 2015To: 21 June 2017
Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX
From: 30 June 1997To: 7 September 2015
Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MANDER, Keith Anthony

Active
Brabyns Road, HydeSK14 5EE
Born May 1948
Director
Appointed 13 Oct 1997

MANDER, Simon John

Resigned
S6
Secretary
Appointed 01 Aug 1997
Resigned 30 Sept 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Jun 1997
Resigned 01 Aug 1997

MANDER, Simon John

Resigned
S6
Born August 1971
Director
Appointed 01 Aug 1997
Resigned 30 Sept 2016

SHARP, Peter James

Resigned
3 Partridge Close, CongletonCW12 3FD
Born December 1962
Director
Appointed 13 Oct 1997
Resigned 30 Sept 2007

SMITH, Russell Wayne

Resigned
20 Meadowsweet, Milton KeynesMK7 7BP
Born September 1971
Director
Appointed 01 Aug 1997
Resigned 24 Feb 1999

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 30 Jun 1997
Resigned 01 Aug 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Anthony Mander

Active
Brabyns Road, HydeSK14 5EE
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Calico Lane, Furness ValeSK23 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Administrative Restoration Company
7 September 2015
RT01RT01
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
14 April 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
1 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type
9 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
88(2)R88(2)R
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type
4 July 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
27 August 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
122122
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
287Change of Registered Office
Memorandum Articles
13 August 1997
MEM/ARTSMEM/ARTS
Resolution
13 August 1997
RESOLUTIONSResolutions
Incorporation Company
30 June 1997
NEWINCIncorporation