Mea Uk Limited DEESIDE


Founded in 1993, Mea Uk, classified under reg no. 02854985 is an active company. Currently registered at Rectors Lane CH5 2DH, Deeside the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Dirk T. and Frederic V.. In addition one secretary - Nicola H. - is with the firm. Currently 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.

Mea Uk Limited Address / Contact

Office Address Rectors Lane
Office Address2 Pentre
Town Deeside
Post code CH5 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854985
Date of Incorporation Mon, 20th Sep 1993
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Nicola H.

Position: Secretary

Appointed: 30 June 2023

Dirk T.

Position: Director

Appointed: 23 September 2022

Frederic V.

Position: Director

Appointed: 17 August 2016

Jan S.

Position: Director

Appointed: 17 August 2016

Resigned: 25 October 2016

Hartmut L.

Position: Director

Appointed: 30 July 2014

Resigned: 30 September 2022

Christophe C.

Position: Director

Appointed: 07 June 2011

Resigned: 17 August 2016

Wiljan S.

Position: Director

Appointed: 01 September 2007

Resigned: 27 July 2011

Simon K.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 June 2023

Michael S.

Position: Secretary

Appointed: 26 October 2001

Resigned: 01 February 2004

Jo C.

Position: Director

Appointed: 30 April 2001

Resigned: 30 November 2001

Klemens W.

Position: Director

Appointed: 30 April 2001

Resigned: 14 October 2008

Karl-Heinz G.

Position: Director

Appointed: 06 June 2000

Resigned: 30 June 2007

Nicola H.

Position: Secretary

Appointed: 28 August 1997

Resigned: 26 October 2001

Peter S.

Position: Director

Appointed: 20 September 1993

Resigned: 30 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1993

Resigned: 20 September 1993

Tracy B.

Position: Secretary

Appointed: 20 September 1993

Resigned: 29 August 1997

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Mea Bautechnik Gmbh from Aichach, Germany. The abovementioned PSC is classified as "a limited company (gmbh)" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Frederic V. This PSC has significiant influence or control over the company,. Moving on, there is Mea Water Management Gmbh, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a gmbh", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mea Bautechnik Gmbh

1 Sudetestr., Aichach, 86551, Germany

Legal authority Section 315e(1) Commercial Code
Legal form Limited Company (Gmbh)
Country registered Federal Republic Of Germany
Place registered Commercial Register Augsburg, Federal Republic Of Germany
Registration number Hrb 26073
Notified on 22 June 2018
Nature of control: 75,01-100% shares

Frederic V.

Notified on 17 August 2016
Nature of control: significiant influence or control

Mea Water Management Gmbh

1 Sudetenstrasse, Airchach, D-86551, Germany

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Bundesanzeiger
Registration number 26073
Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jan S.

Notified on 17 August 2016
Ceased on 25 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities538 070599 695610 052667 077686 691
Property Plant Equipment1 9798 962   
Total Inventories289 155515 707486 339257 666 
Other
Accrued Liabilities110 10043 86863 00091 16673 340
Accumulated Amortisation Impairment Intangible Assets187 582187 583187 583187 583312 637
Accumulated Depreciation Impairment Property Plant Equipment48 65556 72993 109123 630160 668
Additions Other Than Through Business Combinations Property Plant Equipment1 83215 057181 4372708 592
Administrative Expenses732 450483 314496 026562 503572 624
Amortisation Expense Intangible Assets62 441    
Amounts Owed To Parent Entities460 616516 050640 773274 24740 032
Average Number Employees During Period 7888
Balances Amounts Owed By Related Parties30 014116 626198 82984 76041 750
Balances Amounts Owed To Related Parties400 316412 991324 964425 693487 521
Cash Cash Equivalents76 085121 728126 698274 24436 616
Cash Cash Equivalents Cash Flow Value  126 698274 24436 616
Conversion Debt To Equity Increase Decrease In Equity1 409 453    
Cost Inventories Recognised As Expense Gross2 058 5211 757 8361 626 3152 169 6541 686 973
Cost Sales2 058 5211 757 8361 626 3152 169 6541 686 973
Deferred Tax Assets133 000133 044134 205134 706131 345
Deferred Tax Expense Credit From Write-down Or Reversal Write-down Deferred Tax Asset 1 366   
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-133 000-1 410-1 161-5013 361
Depreciation Expense Property Plant Equipment8548 07441 79539 583 
Distribution Costs156 516175 528215 838207 980210 005
Finance Lease Liabilities Present Value Total Lessor  117 84281 25847 494
Finished Goods289 155515 707486 339257 666 
Further Item Tax Increase Decrease Component Adjusting Items-133 000-142-6 644-6 838-6 967
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 638 51015 900-165 770275 829288 793
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-54 794-226 076206 191-134 912-73 966
Gain Loss In Cash Flows From Change In Inventories44 722226 552-29 368-228 67345 810
Gain Loss On Disposals Intangible Assets-125 055    
Gain Loss On Disposals Property Plant Equipment-1 343    
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss8 10124 065-28 6423 246-10 085
Gross Profit Loss799 486585 791664 003688 502 
Income Tax Expense Credit-133 000-44-1 161-501 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation92 231-45 643-4 970-147 546237 628
Increase From Amortisation Charge For Year Intangible Assets62 441    
Increase From Depreciation Charge For Year Property Plant Equipment8548 07441 79539 58337 038
Intangible Assets Gross Cost187 583187 583187 583187 583312 637
Interest Expense9 7426 05910 1837 1644 567
Interest Expense On Lease Liabilities  5 9364 677 
Interest Payable Similar Charges Finance Costs9 7426 05910 1837 1644 567
Net Cash Flows From Used In Financing Activities-1 409 453-7 421-146 46936 04728 412
Net Cash Flows From Used In Investing Activities1 83215 057181 4372708 592
Net Cash Flows From Used In Operating Activities   -183 863200 624
Net Cash Generated From Operations1 499 852-53 279-39 938-191 027196 057
Net Current Assets Liabilities403 091460 375445 085504 338521 995
Net Interest Paid Received Classified As Operating Activities -6 059-10 183-7 164-4 567
Number Shares Issued Fully Paid 1 000 0011 000 001  
Operating Profit Loss-51 36567 64019 37963 688 
Other Disposals Decrease In Amortisation Impairment Intangible Assets312 638    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment19 237 5 4159 062 
Other Disposals Intangible Assets437 693    
Other Disposals Property Plant Equipment20 581 5 4159 062 
Other Interest Expense9 7425 6534 2472 487965
Other Operating Income38 115140 69167 240145 669 
Other Taxation Social Security Payable36 71541 35667 990105 85678 343
Par Value Share 11  
Payments Lease Liabilities Classified As Financing Activities  146 469-36 047-28 412
Pension Other Post-employment Benefit Costs Other Pension Costs8 4309 95511 83214 05615 649
Prepayments10 0819 7326 80011 30713 515
Profit Loss71 89361 62510 35757 02519 614
Profit Loss Before Tax-61 10761 5819 19656 524 
Profit Loss On Ordinary Activities Before Tax 61 5819 196  
Property Plant Equipment Gross Cost50 63465 691241 71323 82023 820
Property Plant Equipment Including Right-of-use Assets1 9798 962148 604109 29180 845
Purchase Property Plant Equipment-1 832-15 057-181 437-270-8 592
Social Security Costs23 31623 56925 78045 087 
Staff Costs Employee Benefits Expense253 319253 049285 551328 438324 186
Tax Expense Credit Applicable Tax Rate 11 7001 74710 7404 365
Tax Increase Decrease From Effect Capital Allowances Depreciation 7 2247 9417 5207 037
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -11 679-3 044-11 422-4 435
Tax Tax Credit On Profit Or Loss On Ordinary Activities -44-1 161  
Total Assets1 176 8791 230 0251 552 6211 297 7701 000 179
Total Deferred Tax Expense Credit-133 000-44-1 161  
Total Liabilities638 809630 330942 569630 693313 488
Trade Creditors Trade Payables31 37821 63516 91641 581 
Trade Other Payables638 809622 909788 679512 850224 057
Trade Other Receivables676 660450 584656 775521 863447 897
Turnover Revenue2 858 0072 343 6272 290 3182 858 156 
Wages Salaries221 573219 525231 381269 295262 596

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (32 pages)

Company search

Advertisements