Angus Meek Partnership Limited BRISTOL


Founded in 1986, Angus Meek Partnership, classified under reg no. 02014552 is an active company. Currently registered at Cedar Yard 290a Gloucester Road BS7 8PD, Bristol the company has been in the business for 38 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Michael T., Andrew T. and Peter W.. In addition one secretary - Peter W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Angus Meek Partnership Limited Address / Contact

Office Address Cedar Yard 290a Gloucester Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02014552
Date of Incorporation Mon, 28th Apr 1986
Industry Architectural activities
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Michael T.

Position: Director

Appointed: 30 June 2023

Peter W.

Position: Secretary

Appointed: 01 July 2019

Andrew T.

Position: Director

Appointed: 08 September 2017

Peter W.

Position: Director

Appointed: 19 August 2010

Lesley J.

Position: Secretary

Appointed: 09 April 2018

Resigned: 01 July 2019

Jonathan J.

Position: Secretary

Appointed: 22 January 2015

Resigned: 09 April 2018

Spencer B.

Position: Director

Appointed: 01 March 2005

Resigned: 11 June 2010

Roger E.

Position: Secretary

Appointed: 08 October 2004

Resigned: 22 January 2015

Jonathan J.

Position: Director

Appointed: 01 July 1992

Resigned: 01 July 2019

John P.

Position: Director

Appointed: 25 March 1992

Resigned: 31 October 1994

Michael G.

Position: Director

Appointed: 25 March 1992

Resigned: 31 August 2004

Roger E.

Position: Director

Appointed: 25 March 1992

Resigned: 22 January 2015

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Eve W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Peter W. This PSC owns 25-50% shares. Then there is Jonathan J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Eve W.

Notified on 13 March 2020
Nature of control: 25-50% shares

Peter W.

Notified on 13 March 2020
Nature of control: 25-50% shares

Jonathan J.

Notified on 30 June 2016
Ceased on 4 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth295 935386 049       
Balance Sheet
Cash Bank On Hand 271 278518 319551 500983 408460 381483 377546 430482 032
Current Assets423 710535 527707 513902 8991 248 633679 696682 883669 708733 814
Debtors241 230264 249189 194351 399265 225219 315199 506123 278251 782
Net Assets Liabilities 386 049567 633812 5421 106 171544 420598 665582 681593 592
Other Debtors 7 07713 25312 22116 04034 34342 13622 63742 782
Property Plant Equipment 67 18660 59857 83864 19956 74049 00843 95138 582
Cash Bank In Hand182 480271 278       
Net Assets Liabilities Including Pension Asset Liability295 935386 049       
Tangible Fixed Assets74 78367 186       
Reserves/Capital
Called Up Share Capital3232       
Profit Loss Account Reserve243 364333 478       
Shareholder Funds295 935386 049       
Other
Accumulated Depreciation Impairment Property Plant Equipment 209 122219 816230 023241 352251 364260 013267 769274 578
Additions Other Than Through Business Combinations Property Plant Equipment  4 1067 44717 6902 5539172 6991 440
Average Number Employees During Period 1312121213131211
Corporation Tax Payable 39 74561 68872 70082 636    
Creditors 204 316189 252137 902195 034181 991123 201122 627171 473
Future Minimum Lease Payments Under Non-cancellable Operating Leases 17 40018 00018 60019 080    
Increase From Depreciation Charge For Year Property Plant Equipment  10 69410 20711 32910 0128 6497 7566 809
Net Current Assets Liabilities234 515331 211518 261764 9971 053 599497 705559 682547 081562 341
Other Creditors 57 03349 32031 03611 72910 78812 92015 30915 785
Other Taxation Social Security Payable 107 53878 24431 30575 903 103 982105 545145 469
Property Plant Equipment Gross Cost 276 308280 414287 861305 551308 104309 021311 720313 160
Provisions For Liabilities Balance Sheet Subtotal 12 34811 22610 29311 62710 02510 0258 3517 331
Taxation Social Security Payable    158 539159 157103 982  
Total Assets Less Current Liabilities309 298398 397578 859822 8351 117 798554 445608 690591 032600 923
Trade Creditors Trade Payables   2 86124 76612 0466 2991 77310 219
Trade Debtors Trade Receivables 257 172175 941339 178249 185184 972157 370100 641209 000
Capital Redemption Reserve14 05314 053       
Creditors Due Within One Year189 195204 316       
Fixed Assets74 78367 186       
Number Shares Allotted3232       
Par Value Share 1       
Provisions For Liabilities Charges13 36312 348       
Share Premium Account38 48638 486       
Value Shares Allotted3232       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements