Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MECHANICAL ACCESS COMPANY LIMITED
Company Information for

MECHANICAL ACCESS COMPANY LIMITED

C/O BALLAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RCT, CF45 4SN,
Company Registration Number
01986429
Private Limited Company
Liquidation

Company Overview

About Mechanical Access Company Ltd
MECHANICAL ACCESS COMPANY LIMITED was founded on 1986-02-06 and has its registered office in Abercynon. The organisation's status is listed as "Liquidation". Mechanical Access Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MECHANICAL ACCESS COMPANY LIMITED
 
Legal Registered Office
C/O BALLAMS & CO TY ANTUR
NAVIGATION PARK
ABERCYNON
RCT
CF45 4SN
Other companies in CF11
 
Filing Information
Company Number 01986429
Company ID Number 01986429
Date formed 1986-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB433208481  
Last Datalog update: 2021-07-05 06:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MECHANICAL ACCESS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MECHANICAL ACCESS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MOSTYN BEVAN
Company Secretary 1991-03-31
DAVID MOSTYN BEVAN
Director 1986-02-20
ANDREW JOHN ENOS
Director 2009-10-01
PETER LARCOMBE
Director 1988-02-26
MICHAEL SZMAGLIK
Director 1998-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN EDWARD GRAINGER
Director 2005-04-01 2014-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Company Secretary 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Company Secretary 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Company Secretary 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Company Secretary 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Company Secretary 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
DAVID MOSTYN BEVAN WESTLODGE TRADING LIMITED Director 2017-08-31 CURRENT 2015-02-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN DMB HOLDINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DMB 03 LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
DAVID MOSTYN BEVAN CARDIFF STEELS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN CARDIFF STEELS ENGINEERING SERVICES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active
DAVID MOSTYN BEVAN DATON INTERNATIONAL LIMITED Director 2014-06-04 CURRENT 2014-04-17 Active - Proposal to Strike off
DAVID MOSTYN BEVAN LEVEN HOUSE DEVELOPMENTS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
DAVID MOSTYN BEVAN GOODRIDGE EVANS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN HONEYBUN CONSTRUCTION (SOUTH WEST) LIMITED Director 2013-08-15 CURRENT 2013-08-15 Liquidation
DAVID MOSTYN BEVAN SILVERGIFT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-12-19
DAVID MOSTYN BEVAN GOWERBAY LIMITED Director 2012-06-01 CURRENT 2012-05-31 Dissolved 2013-11-27
DAVID MOSTYN BEVAN PHOENIX ROOFING SOLUTIONS LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation
DAVID MOSTYN BEVAN 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
DAVID MOSTYN BEVAN MOSTYN'S RESTAURANTS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active - Proposal to Strike off
DAVID MOSTYN BEVAN EUROLAGO E FORESTA LIMITED Director 2007-12-14 CURRENT 2001-03-06 Active - Proposal to Strike off
DAVID MOSTYN BEVAN SECURITY SITE SERVICES LIMITED Director 2007-06-18 CURRENT 2007-05-22 Active
DAVID MOSTYN BEVAN TELEHOUSE LIMITED Director 2004-01-25 CURRENT 1985-03-01 Active - Proposal to Strike off
DAVID MOSTYN BEVAN CHAPEL 1877 LTD Director 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
DAVID MOSTYN BEVAN THE BRICKYARD (WALES) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Liquidation
DAVID MOSTYN BEVAN D M BEVAN GROUP LIMITED Director 2002-03-12 CURRENT 2001-11-29 Active
DAVID MOSTYN BEVAN CARDIFF POWER AND LIGHTING LIMITED Director 2001-11-21 CURRENT 2000-02-29 Dissolved 2018-08-09
DAVID MOSTYN BEVAN ENGINEERING FABRICATION LIMITED Director 2001-08-06 CURRENT 1999-02-09 Active
DAVID MOSTYN BEVAN LONGACRE PROPERTIES (WALES) LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
DAVID MOSTYN BEVAN DAVICO PROPERTIES U.K. LIMITED Director 1997-12-10 CURRENT 1995-08-25 Active
DAVID MOSTYN BEVAN MANOR BRICK CENTRES LIMITED Director 1996-04-26 CURRENT 1996-04-04 Active
DAVID MOSTYN BEVAN CONTROLS AND MACHINERY SERVICES (CARDIFF) LIMITED Director 1994-02-08 CURRENT 1993-02-08 Active
DAVID MOSTYN BEVAN PLANT REPAIR AND SERVICES (SOUTH WALES) LIMITED Director 1992-04-03 CURRENT 1951-05-07 Liquidation
DAVID MOSTYN BEVAN BEVAN HOLDINGS LIMITED Director 1991-12-02 CURRENT 1991-12-02 Active
DAVID MOSTYN BEVAN MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
DAVID MOSTYN BEVAN 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
ANDREW JOHN ENOS SCAFFOLDING SPECIALIST SERVICES LTD Director 2012-12-01 CURRENT 2011-03-24 Active
ANDREW JOHN ENOS 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off
PETER LARCOMBE TELEHOUSE LIMITED Director 2003-12-17 CURRENT 1985-03-01 Active - Proposal to Strike off
PETER LARCOMBE MAC SCAFFOLDING SOUTHERN LTD. Director 1991-09-30 CURRENT 1988-04-07 Active
PETER LARCOMBE 1X HIRE LIMITED Director 1991-03-31 CURRENT 1987-03-16 Active - Proposal to Strike off
MICHAEL SZMAGLIK 4 ACCESS LIMITED Director 2009-11-06 CURRENT 2009-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-19Voluntary liquidation Statement of receipts and payments to 2023-06-10
2022-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-10
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Fleetway Off Penarth Road Cardiff CF11 8TY
2021-06-21LIQ02Voluntary liquidation Statement of affairs
2021-06-21600Appointment of a voluntary liquidator
2021-06-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-11
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019864290005
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SZMAGLIK
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR PAUL DONALD FRANCOMBE
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-08AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAINGER
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-12AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-05AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARCOMBE / 01/04/2010
2010-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MOSTYN BEVAN on 2010-04-01
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SZMAGLIK / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD GRAINGER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSTYN BEVAN / 01/04/2010
2009-12-02AP01DIRECTOR APPOINTED MR ANDREW ENOS
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-11363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-13395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-09363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-22363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-16363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-06-03363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-02-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-21363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-05-05363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
1992-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-10-18SRES01ALTER MEM AND ARTS 10/10/91
1991-06-25363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
We could not find any licences issued to MECHANICAL ACCESS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-16
Resolution2021-06-16
Notices to2021-06-16
Deemed Con2021-06-02
Fines / Sanctions
No fines or sanctions have been issued against MECHANICAL ACCESS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-07-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-05-13 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1986-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-06-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MECHANICAL ACCESS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MECHANICAL ACCESS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MECHANICAL ACCESS COMPANY LIMITED
Trademarks
We have not found any records of MECHANICAL ACCESS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MECHANICAL ACCESS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as MECHANICAL ACCESS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MECHANICAL ACCESS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMECHANICAL ACCESS COMPANY LIMITEDEvent Date2021-06-16
Name of Company: MECHANICAL ACCESS COMPANY LIMITED Company Number: 01986429 Trading Name: MAC Scaffolding Nature of Business: Scaffolding Erection Registered office: Fleetway, Off Penarth Road, Cardif…
 
Initiating party Event TypeResolution
Defending partyMECHANICAL ACCESS COMPANY LIMITEDEvent Date2021-06-16
 
Initiating party Event TypeNotices to
Defending partyMECHANICAL ACCESS COMPANY LIMITEDEvent Date2021-06-16
 
Initiating party Event TypeDeemed Con
Defending partyMECHANICAL ACCESS COMPANY LIMITEDEvent Date2021-06-02
 
Initiating party MECHANICAL ACCESS COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWQUAY LIMITEDEvent Date2014-01-15
In the High Court of Justice (Chancery Division) Companies Court case number 340 A Petition to wind up the above-named Company (registered no. 01417366) of Loxley Manor, Loxley Road, Sheffield S6 6RW , presented on 15 January 2014 by MECHANICAL ACCESS COMPANY LIMITED of Fleetway, Penarth Road, Cardiff CF11 8TY , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EX4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioner’s Solicitor is Thomas Simon Limited , 62 Newport Road, Cardiff CF24 0DF . :
 
Initiating party MECHANICAL ACCESS COMPANY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMIR STEEL UK LIMITEDEvent Date2014-01-07
SolicitorThomas Simon Limited
In the High Court of Justice (Chancery Division) Newport District Registry case number 0006 A Petition to wind up the above-named Company (Registered No. 06644315) of Corporation Road, Newport, Gwent NP19 4XE , presented on 7 January 2014 by MECHANICAL ACCESS COMPANY LIMITED of Fleetway, Penarth Road, Cardiff CF11 8TY , claiming to be a Creditor of the Company, will be heard at Newport District Registry, The Concourse, Clarence House, Clarence Place, Newport, Gwent NP19 7AA , on 20 February 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 February 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MECHANICAL ACCESS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MECHANICAL ACCESS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.