Meadows Electrics (wanstead) Limited LOUGHTON


Meadows Electrics (wanstead) started in year 2006 as Private Limited Company with registration number 05833921. The Meadows Electrics (wanstead) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Loughton at Haslers. Postal code: IG10 4PL.

The company has 2 directors, namely Lisa T., Owen T.. Of them, Owen T. has been with the company the longest, being appointed on 1 June 2006 and Lisa T. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Linda M. who worked with the the company until 26 February 2021.

Meadows Electrics (wanstead) Limited Address / Contact

Office Address Haslers
Office Address2 Old Station Road
Town Loughton
Post code IG10 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05833921
Date of Incorporation Thu, 1st Jun 2006
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Lisa T.

Position: Director

Appointed: 01 July 2021

Owen T.

Position: Director

Appointed: 01 June 2006

Christopher M.

Position: Director

Appointed: 01 July 2014

Resigned: 26 February 2021

Shaun B.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2008

Linda M.

Position: Director

Appointed: 01 June 2006

Resigned: 26 February 2021

Linda M.

Position: Secretary

Appointed: 01 June 2006

Resigned: 26 February 2021

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we found, there is Lisa T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Owen T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa T.

Notified on 7 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Owen T.

Notified on 26 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher M.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Linda M.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Balance Sheet
Cash Bank On Hand66 89926 684
Current Assets290 428149 678
Debtors222 529121 994
Net Assets Liabilities29 58446 801
Property Plant Equipment21 96617 054
Total Inventories1 0001 000
Other
Accumulated Depreciation Impairment Property Plant Equipment11 13416 652
Average Number Employees During Period1412
Balances Amounts Owed By Related Parties100 091539
Creditors282 810117 148
Fixed Assets21 96617 054
Increase From Depreciation Charge For Year Property Plant Equipment 5 518
Net Current Assets Liabilities7 61832 530
Property Plant Equipment Gross Cost33 10033 706
Provisions For Liabilities Balance Sheet Subtotal 2 783
Total Additions Including From Business Combinations Property Plant Equipment 606
Total Assets Less Current Liabilities29 58449 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
Free Download (12 pages)

Company search

Advertisements