Meinhardt (UK) Limited LONDON


Meinhardt (UK) started in year 2000 as Private Limited Company with registration number 04131858. The Meinhardt (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 10 Aldersgate Street. Postal code: EC1A 4HJ. Since 16th February 2001 Meinhardt (UK) Limited is no longer carrying the name Bailout.

The firm has 5 directors, namely Mark B., Vishal B. and Martin T. and others. Of them, David S. has been with the company the longest, being appointed on 1 October 2003 and Mark B. has been with the company for the least time - from 1 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Meinhardt (UK) Limited Address / Contact

Office Address 10 Aldersgate Street
Town London
Post code EC1A 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131858
Date of Incorporation Thu, 28th Dec 2000
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 01 January 2022

Vishal B.

Position: Director

Appointed: 01 February 2020

Martin T.

Position: Director

Appointed: 01 June 2012

Shahzad N.

Position: Director

Appointed: 05 March 2010

David S.

Position: Director

Appointed: 01 October 2003

Paul T.

Position: Director

Appointed: 03 October 2016

Resigned: 18 August 2017

Nicholas G.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2016

Mark S.

Position: Director

Appointed: 23 June 2014

Resigned: 02 September 2016

Patrick H.

Position: Director

Appointed: 28 April 2014

Resigned: 03 June 2022

Glenn M.

Position: Director

Appointed: 05 March 2010

Resigned: 07 November 2011

Alan M.

Position: Director

Appointed: 11 August 2008

Resigned: 29 February 2012

Dermot S.

Position: Secretary

Appointed: 25 January 2008

Resigned: 14 March 2011

Christopher B.

Position: Director

Appointed: 03 October 2005

Resigned: 31 December 2011

Suzanne M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 10 July 2007

Edwin Y.

Position: Director

Appointed: 18 August 2005

Resigned: 27 February 2008

Nigel T.

Position: Director

Appointed: 25 October 2004

Resigned: 31 August 2005

Sean H.

Position: Director

Appointed: 05 January 2004

Resigned: 06 December 2004

Philip T.

Position: Director

Appointed: 24 July 2003

Resigned: 05 March 2010

Gary M.

Position: Director

Appointed: 24 July 2003

Resigned: 05 September 2005

Donato R.

Position: Director

Appointed: 24 July 2003

Resigned: 07 November 2011

Gary M.

Position: Secretary

Appointed: 24 July 2003

Resigned: 05 September 2005

Glenn M.

Position: Secretary

Appointed: 13 February 2001

Resigned: 24 July 2003

Glenn M.

Position: Director

Appointed: 13 February 2001

Resigned: 24 July 2003

Bruce M.

Position: Director

Appointed: 13 February 2001

Resigned: 24 July 2003

Victoria T.

Position: Director

Appointed: 13 February 2001

Resigned: 05 March 2010

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 13 February 2001

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 13 February 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Shahzad N. This PSC and has 50,01-75% shares.

Shahzad N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bailout February 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 034 500647 746333 355821 8711 217 7551 083 2201 433 740
Current Assets3 404 3203 073 3663 085 0573 752 4325 252 4896 269 4567 844 579
Debtors2 369 8202 425 6202 751 7022 930 5614 034 7345 186 2366 410 839
Net Assets Liabilities    1 613 9652 810 7615 079 912
Other Debtors169 322170 182169 230172 628188 173247 651673 748
Property Plant Equipment108 63293 81761 03528 245   
Other
Audit Fees Expenses    8 0007 8758 663
Company Contributions To Money Purchase Plans Directors    72 37454 32252 595
Director Remuneration    756 821709 248525 836
Number Directors Accruing Benefits Under Money Purchase Scheme    443
Accrued Liabilities Deferred Income351 325156 16881 35788 026930 538538 542455 984
Accumulated Depreciation Impairment Property Plant Equipment78 798112 078144 860177 650614 781843 2331 030 758
Administrative Expenses  2 110 2722 376 6492 835 5043 385 6034 727 018
Amounts Owed By Group Undertakings      191 778
Amounts Owed To Group Undertakings2 234 4902 039 5911 824 7991 620 7271 039 8671 076 6551 000 584
Amounts Recoverable On Contracts176 963      
Average Number Employees During Period 74828898111126
Comprehensive Income Expense    49 8761 196 7961 811 020
Corporation Tax Payable185 95814 98024 3067 36716 61373 020 
Cost Sales  5 097 2386 068 6867 752 2119 059 7139 396 711
Creditors3 983 8763 297 3412 760 9812 720 520567 359370 19579 170
Current Tax For Period  126 553196 10116 613305 98647 864
Deferred Tax Asset Debtors    26 321 16 797
Deferred Tax Liabilities     27 309 
Depreciation Expense Property Plant Equipment  32 78232 790208 774245 434238 627
Disposals Decrease In Depreciation Impairment Property Plant Equipment     35 06351 102
Disposals Property Plant Equipment     36 27251 102
Finance Lease Liabilities Present Value Total Lessor     370 19579 170
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 052 290697 384374 524    
Gain Loss On Disposals Property Plant Equipment     30 227 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -28 796-33 680-132 907
Gross Profit Loss  2 679 4823 195 9532 945 4554 972 4476 599 939
Increase From Depreciation Charge For Year Property Plant Equipment 33 28032 78232 790 245 434238 627
Interest Payable Similar Charges Finance Costs    47 56830 44421 338
Net Current Assets Liabilities-579 556-223 975324 0761 031 9121 521 6042 666 6334 856 077
Number Shares Issued Fully Paid 100100100 100100
Operating Profit Loss  569 210819 304134 7611 586 8441 872 921
Other Creditors    103 72190 201100 377
Other Deferred Tax Expense Credit    7 50853 630-44 106
Other Interest Receivable Similar Income Finance Income  3 2752 720340125 166
Other Taxation Social Security Payable99 141116 154129 512152 394   
Par Value Share 111 11
Payments Received On Account342 425171 425     
Pension Other Post-employment Benefit Costs Other Pension Costs    265 200320 647307 497
Prepayments Accrued Income63 69826 30413 90415 164781 8732 192 626320 497
Profit Loss 340 766515 269675 04649 8761 196 7961 811 020
Profit Loss On Ordinary Activities Before Tax  572 485822 02487 5331 556 4121 856 749
Property Plant Equipment Gross Cost187 430205 895205 895 1 274 5011 384 8651 333 763
Property Plant Equipment Including Right-of-use Assets    659 720541 632303 005
Provisions    -26 32127 309-16 797
Provisions For Liabilities Balance Sheet Subtotal     27 309 
Social Security Costs    599 044707 012736 943
Staff Costs Employee Benefits Expense    6 512 8297 957 5358 234 385
Taxation Social Security Payable    186 093208 48512 801
Tax Expense Credit Applicable Tax Rate    -19-19-20
Tax Tax Credit On Profit Or Loss On Ordinary Activities  57 216146 97837 657359 61645 729
Total Additions Including From Business Combinations Property Plant Equipment 18 465     
Total Assets    659 720541 632 
Total Assets Less Current Liabilities-470 924-130 158385 1111 060 1572 181 3243 208 2655 159 082
Trade Creditors Trade Payables506 471591 470354 839478 053540 9161 004 208759 521
Trade Debtors Trade Receivables1 959 8372 229 1342 568 5682 742 7693 091 1192 853 9605 083 721
Turnover Revenue  7 776 7209 264 63910 697 66614 032 16015 996 650
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     125 391 
Increase Decrease In Property Plant Equipment     21 245 
Other Operating Income Format1    24 810  
Total Current Tax Expense Credit    30 149305 986 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     18 081 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 31st, March 2023
Free Download (27 pages)

Company search

Advertisements