Meatland Supplies Limited PINNER


Meatland Supplies started in year 2010 as Private Limited Company with registration number 07395246. The Meatland Supplies company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Pinner at Avondale House. Postal code: HA5 4HS.

The company has 2 directors, namely Maria T., Kyriacos T.. Of them, Kyriacos T. has been with the company the longest, being appointed on 4 October 2010 and Maria T. has been with the company for the least time - from 24 September 2020. As of 11 May 2024, there were 2 ex directors - Graham C., George E. and others listed below. There were no ex secretaries.

Meatland Supplies Limited Address / Contact

Office Address Avondale House
Office Address2 262 Uxbridge Road
Town Pinner
Post code HA5 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07395246
Date of Incorporation Mon, 4th Oct 2010
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Maria T.

Position: Director

Appointed: 24 September 2020

Kyriacos T.

Position: Director

Appointed: 04 October 2010

Graham C.

Position: Director

Appointed: 04 October 2010

Resigned: 04 October 2010

George E.

Position: Director

Appointed: 04 October 2010

Resigned: 24 July 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Kikis Group Limited from London, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kyriacos T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kikis Group Limited

1138 High Road, Regal House, London, Hertfordshire, N20 0RA, England

Legal authority Uk Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 11608942
Notified on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kyriacos T.

Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-302017-12-302020-12-312021-12-31
Net Worth83 369158 958276 538403 660487 936    
Balance Sheet
Cash Bank On Hand    26 7418 67735 71074 84764 582
Current Assets174 588344 919403 275542 180636 462667 108618 838941 3431 260 964
Debtors161 299327 553360 659525 753571 836633 888544 635753 9961 048 882
Net Assets Liabilities     577 491568 727845 4871 042 346
Other Debtors    339 033289 033248 82569 250469 163
Property Plant Equipment    82 23572 88888 47681 30689 545
Total Inventories    37 88524 54338 493112 500147 500
Cash Bank In Hand7893 61629 7413 18226 741    
Stocks Inventory12 50013 75012 87513 24537 885    
Tangible Fixed Assets116 131104 01593 69787 18682 235    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000    
Profit Loss Account Reserve82 369157 958275 538402 660486 936    
Shareholder Funds83 369158 958276 538403 660487 936    
Other
Accumulated Amortisation Impairment Intangible Assets       10 48518 873
Accumulated Depreciation Impairment Property Plant Equipment    55 28464 63173 643101 556117 816
Additions Other Than Through Business Combinations Property Plant Equipment        24 499
Amounts Owed By Group Undertakings Participating Interests       391 412338 984
Average Number Employees During Period     24241521
Bank Borrowings Overdrafts    29 95627 973 11250 000
Corporation Tax Payable    81 40245 80934 34995 708110 869
Creditors    230 761162 505121 555219 103341 716
Depreciation Rate Used For Property Plant Equipment        20
Fixed Assets       123 247123 098
Increase From Amortisation Charge For Year Intangible Assets        8 388
Increase From Depreciation Charge For Year Property Plant Equipment     9 3479 012 16 260
Intangible Assets       41 94133 553
Intangible Assets Gross Cost        52 426
Net Current Assets Liabilities-32 76254 943182 841316 474405 701504 603497 283722 240919 248
Other Creditors       5 56615 480
Other Taxation Social Security Payable    2 8363 3637 1307 3725 874
Property Plant Equipment Gross Cost    137 519137 519162 119182 862207 361
Total Assets Less Current Liabilities83 369158 958276 538403 660487 936577 491585 759845 4871 042 346
Trade Creditors Trade Payables    107 69967 36753 719110 345159 493
Trade Debtors Trade Receivables    35 50836 15249 800293 334240 735
Advances Credits Directors       1 045145 513
Accrued Liabilities    8 85017 91026 160  
Additional Provisions Increase From New Provisions Recognised      17 032  
Amounts Owed By Associates      1 140  
Creditors Due Within One Year207 350289 976220 434225 706230 761    
Dividends Paid     84 400   
Merchandise    37 88524 54338 493  
Number Shares Allotted 1 0001 0001 0001 000    
Number Shares Issued Fully Paid     1 0001 000  
Par Value Share 111111  
Prepayments    7 6006 3531 335  
Profit Loss     173 955   
Provisions      17 032  
Provisions For Liabilities Balance Sheet Subtotal      17 032  
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000    
Tangible Fixed Assets Additions 781 2 1802 500    
Tangible Fixed Assets Cost Or Valuation132 058132 839132 839135 019137 519    
Tangible Fixed Assets Depreciation15 92728 82439 14247 83355 284    
Tangible Fixed Assets Depreciation Charged In Period 12 89710 3188 6917 451    
Total Additions Including From Business Combinations Property Plant Equipment      24 600  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, January 2024
Free Download (8 pages)

Company search