Meica Technical Services (Mts) Ltd (Companies House Registration Number 10426495) is a private limited company started on 2016-10-13 originating in England. The business was registered at Witney Business and Innovation Centre Windrush House, Windrush Industrial Estate, Burford Road, Witney OX29 7DX. Having undergone a change in 2023-03-30, the previous name the firm used was Detectronic Meica Limited. Meica Technical Services (Mts) Ltd operates SIC: 26511 which means "manufacture of electronic measuring, testing etc. equipment, not for industrial process control".

Company details

Name Meica Technical Services (mts) Ltd
Number 10426495
Date of Incorporation: October 13, 2016
End of financial year: 31 December
Address: Witney Business And Innovation Centre Windrush House, Windrush Industrial Estate, Burford Road, Witney, OX29 7DX
SIC code: 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Moving on to the 2 directors that can be found in the above-mentioned company, we can name: Clare S. (in the company from 31 March 2023), Stephen S. (appointment date: 13 October 2016). The official register reports 5 persons of significant control, namely: S&C Stone Holdings Limited can be found at Windrush House, Windrush Industrial Estate, Burford Road, OX29 7DX Witney, Oxfordshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Stephen W. has 1/2 or less of shares, 1/2 or less of voting rights, David W. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31
Current Assets 169,488 324,265
Total Assets Less Current Liabilities 11,143 126,641

People with significant control

S&C Stone Holdings Limited
31 March 2023
Address Witney Business And Innovation Centre Windrush House, Windrush Industrial Estate, Burford Road, Witney, Oxfordshire, OX29 7DX, England
Legal authority Companies House England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 14538258
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen W.
27 February 2023 - 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares
David W.
27 February 2023 - 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares
Detectronic Holdings Limited
26 December 2019 - 27 February 2023
Address Regent Street Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 12024204
Nature of control: 75,01-100% shares
Detectronic Limited
13 October 2016 - 26 December 2019
Address Regent Street Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 06419526
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with updates Sunday 14th January 2024
filed on: 16th, January 2024 | confirmation statement
Free Download (5 pages)