Me Scenery Ltd BECKENHAM


Me Scenery Ltd is a private limited company located at 259 Croydon Road, Beckenham BR3 3PS. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-03-21, this 5-year-old company is run by 1 director and 1 secretary.
Director Michael R., appointed on 21 March 2019.
Changing the topic to secretaries, we can mention: Elaine C., appointed on 21 March 2019.
The company is categorised as "other specialised construction activities not elsewhere classified" (SIC: 43999).
The latest confirmation statement was filed on 2023-03-20 and the due date for the following filing is 2024-04-03. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Me Scenery Ltd Address / Contact

Office Address 259 Croydon Road
Town Beckenham
Post code BR3 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11897743
Date of Incorporation Thu, 21st Mar 2019
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Michael R.

Position: Director

Appointed: 21 March 2019

Elaine C.

Position: Secretary

Appointed: 21 March 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Elaine C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael R. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine C.

Notified on 21 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael R.

Notified on 21 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 64111 3513 529404
Current Assets18 29113 6219 4521 334
Debtors1 6502 2705 923930
Net Assets Liabilities7 1215 4113 751802
Other Debtors  559180
Property Plant Equipment16 80026 50021 100 
Other
Dividend Recommended By Directors20 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment4 3023 5398 93913 039
Administrative Expenses39 98145 53954 04845 680
Average Number Employees During Period2222
Corporation Tax Payable5 8002 0502 2501 750
Cost Sales5 4194 4876 8985 358
Creditors10 13012 8837 8962 909
Depreciation Expense Property Plant Equipment4 3023 0845 4004 100
Dividends Paid20 00010 00010 000 
Finance Lease Liabilities Present Value Total10 13012 8837 8964 987
Gross Profit Loss72 80255 78364 61742 231
Increase From Depreciation Charge For Year Property Plant Equipment4 3023 0845 4004 000
Net Current Assets Liabilities451-8 206-9 453-13 289
Number Shares Issued Fully Paid100100100100
Other Taxation Social Security Payable 2403571 315
Par Value Share1111
Profit Loss27 0218 2908 340-2 949
Profit Loss On Ordinary Activities Before Tax32 82110 24410 569-3 449
Property Plant Equipment Gross Cost21 10230 0391 255 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 8001 9542 229-500
Total Assets Less Current Liabilities17 25118 29411 6473 711
Trade Creditors Trade Payables1 2511 5731 6951 574
Trade Debtors Trade Receivables1 6502 2705 364750
Turnover Revenue78 22160 27071 51547 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 847  
Disposals Property Plant Equipment 19 847  
Dividend Per Share Final  100 
Dividend Per Share Interim200100  
Nominal Value Shares Issued Specific Share Issue1   
Total Additions Including From Business Combinations Property Plant Equipment21 10228 784  
Wages Salaries14 40023 500  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search