Meica Engineering Solutions Ltd FLEET


Founded in 2015, Meica Engineering Solutions, classified under reg no. 09768942 is an active company. Currently registered at 43 Nugent Close GU52 8BH, Fleet the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since February 11, 2021 Meica Engineering Solutions Ltd is no longer carrying the name Glancy Mec.

The company has one director. Ross G., appointed on 9 September 2015. There are currently no secretaries appointed. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Meica Engineering Solutions Ltd Address / Contact

Office Address 43 Nugent Close
Office Address2 Church Crookham
Town Fleet
Post code GU52 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09768942
Date of Incorporation Wed, 9th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Ross G.

Position: Director

Appointed: 09 September 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Laura B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ross G. This PSC owns 25-50% shares.

Laura B.

Notified on 21 June 2016
Nature of control: 25-50% shares

Ross G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Glancy Mec February 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2      
Balance Sheet
Cash Bank On Hand10 27212 17810 8571 075 2 2308 486
Current Assets13 18915 46319 97421 21549 31665 99613 486
Debtors2 9173 2859 11720 14049 31663 7665 000
Net Assets Liabilities22221732-33 018
Other Debtors7247696 27817 31746 44463 7665 000
Property Plant Equipment9135421 5702 3281 4301 7501 167
Cash Bank In Hand10 272      
Net Assets Liabilities Including Pension Asset Liability2      
Tangible Fixed Assets913      
Reserves/Capital
Called Up Share Capital2      
Shareholder Funds2      
Other
Total Fixed Assets Additions1 114      
Total Fixed Assets Cost Or Valuation1 114      
Total Fixed Assets Depreciation201      
Total Fixed Assets Depreciation Charge In Period201      
Accumulated Depreciation Impairment Property Plant Equipment2015721 2932 3882 5033 6064 189
Average Number Employees During Period  1111 
Bank Borrowings     23 29119 982
Bank Borrowings Overdrafts    23 82323 291 
Bank Overdrafts     1 866 
Corporation Tax Payable12 45214 33613 82515 16415 66834 527 
Creditors13 91715 90021 24423 09923 82344 45327 689
Increase From Depreciation Charge For Year Property Plant Equipment 3717211 0951 2291 103583
Net Current Assets Liabilities-728-437-1 270-1 88422 83721 543-14 203
Number Shares Issued Fully Paid 22    
Other Creditors     333 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 114  
Other Disposals Property Plant Equipment    1 114  
Other Taxation Social Security Payable1 4651 5647 4197 9356 3487 727 
Par Value Share 11    
Property Plant Equipment Gross Cost1 1141 1142 8634 7163 9335 3565 356
Provisions For Liabilities Balance Sheet Subtotal183103298442271333 
Taxation Social Security Payable     42 25427 689
Total Additions Including From Business Combinations Property Plant Equipment  1 7491 8533311 423 
Total Assets Less Current Liabilities18510530044424 26723 626-13 036
Trade Debtors Trade Receivables2 1932 5162 8392 8232 872  
Director Remuneration  8 2948 5288 7108 814 
Creditors Due Within One Year Total Current Liabilities13 917      
Fixed Assets913      
Provisions For Liabilities Charges183      
Tangible Fixed Assets Additions1 114      
Tangible Fixed Assets Cost Or Valuation1 114      
Tangible Fixed Assets Depreciation201      
Tangible Fixed Assets Depreciation Charge For Period201      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates January 25, 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search