Meiji Techno Uk Limited SOMERSET


Founded in 1997, Meiji Techno Uk, classified under reg no. 03472588 is an active company. Currently registered at Hillside BS26 2AN, Somerset the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 16, 1999 Meiji Techno Uk Limited is no longer carrying the name Hampshire Micro.

There is a single director in the company at the moment - Richard F., appointed on 27 November 1997. In addition, a secretary was appointed - Abigail S., appointed on 27 November 1997. As of 9 June 2024, there was 1 ex director - John C.. There were no ex secretaries.

Meiji Techno Uk Limited Address / Contact

Office Address Hillside
Office Address2 Axbridge
Town Somerset
Post code BS26 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472588
Date of Incorporation Thu, 27th Nov 1997
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Abigail S.

Position: Secretary

Appointed: 27 November 1997

Richard F.

Position: Director

Appointed: 27 November 1997

John C.

Position: Director

Appointed: 16 February 1998

Resigned: 31 December 2015

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 27 November 1997

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 27 November 1997

Resigned: 27 November 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Richard F. This PSC and has 75,01-100% shares.

Richard F.

Notified on 15 November 2016
Nature of control: 75,01-100% shares

Company previous names

Hampshire Micro August 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand145 257173 185146 024164 688157 348260 614147 152
Current Assets521 872511 686494 305430 872456 907521 240484 176
Debtors173 900151 487119 93069 22095 64664 250135 419
Net Assets Liabilities455 682452 683448 567  414 483457 073
Other Debtors88 52635 93220 93220 93220 93220 93230 139
Property Plant Equipment27 58874 06186 51754 68051 19117 468 
Total Inventories202 715187 014228 351196 964203 913196 376201 605
Other
Amount Specific Advance Or Credit Directors 14 4306665 6113 48721 40432 937
Amount Specific Advance Or Credit Made In Period Directors 14 43072 1346 2772 48759 314101 207
Amount Specific Advance Or Credit Repaid In Period Directors  87 230 4 61141 39789 674
Accrued Liabilities Deferred Income4 5423 7503 7503 7503 7003 4653 520
Accumulated Depreciation Impairment Property Plant Equipment123 851136 676165 335185 725213 442230 1118 847
Average Number Employees During Period5666664
Corporation Tax Payable  3 481  9 
Creditors7 6844 910132 25555 571110 940124 225158 095
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 1509 50010 7508 9984 70021 600
Disposals Property Plant Equipment 17 15018 99921 50017 99518 80421 600
Finance Lease Liabilities Present Value Total7 6844 910     
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 1951 096   5 7042 233
Increase From Depreciation Charge For Year Property Plant Equipment 29 97538 15931 14036 71521 36917 689
Net Current Assets Liabilities435 778383 532362 050375 301345 967397 015326 081
Number Shares Issued Fully Paid 100100100100  
Other Creditors90   26 77526 775 
Other Taxation Social Security Payable13 9634 81314 5665 3326 3773 1193 619
Par Value Share 1111  
Prepayments Accrued Income5 9133 1262 5084 2273 0211 7863 724
Property Plant Equipment Gross Cost151 439210 737251 852240 405264 633247 579379 847
Provisions For Liabilities Balance Sheet Subtotal      5 493
Recoverable Value-added Tax      10 383
Total Additions Including From Business Combinations Property Plant Equipment 76 44860 11410 05342 2231 75088 473
Total Assets Less Current Liabilities463 366457 593448 567429 981397 158414 483462 566
Trade Creditors Trade Payables64 725116 817109 79245 63762 99289 128150 956
Trade Debtors Trade Receivables79 46197 99996 49036 95168 20620 12858 236
Corporation Tax Recoverable   1 499   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements