Meir Glass Centre Limited STOKE-ON-TRENT


Founded in 1983, Meir Glass Centre, classified under reg no. 01714388 is an active company. Currently registered at 284 Sandon Road ST3 7BN, Stoke-on-trent the company has been in the business for 41 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely William M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 29 December 1991 and William M. has been with the company for the least time - from 1 August 2021. As of 27 April 2024, there were 3 ex directors - William O., Brian T. and others listed below. There were no ex secretaries.

Meir Glass Centre Limited Address / Contact

Office Address 284 Sandon Road
Office Address2 Meir
Town Stoke-on-trent
Post code ST3 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01714388
Date of Incorporation Tue, 12th Apr 1983
Industry Glazing
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Michael M.

Position: Secretary

Resigned:

William M.

Position: Director

Appointed: 01 August 2021

Michael M.

Position: Director

Appointed: 29 December 1991

William O.

Position: Director

Appointed: 29 December 1992

Resigned: 25 May 2001

Brian T.

Position: Director

Appointed: 29 December 1992

Resigned: 25 May 2001

Terence B.

Position: Director

Appointed: 29 December 1991

Resigned: 30 April 2011

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is William M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jon M. This PSC owns 25-50% shares.

William M.

Notified on 1 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jon M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 7779 13636 61326 25418 646
Current Assets9 78513 87154 40634 76932 472
Debtors3 1081 78513 7934 01510 576
Net Assets Liabilities123 393123 848146 155135 928135 421
Other Debtors1 2751 2806 0854 0155 058
Total Inventories2 9002 9504 0004 5003 250
Property Plant Equipment136 894134 139149 308142 994 
Other
Accumulated Depreciation Impairment Property Plant Equipment49 43452 18956 92063 23468 954
Average Number Employees During Period23333
Bank Borrowings Overdrafts  13 88111 2228 445
Creditors16 60418 50213 88111 22220 286
Increase From Depreciation Charge For Year Property Plant Equipment 2 7554 7316 3142 688
Net Current Assets Liabilities-6 819-4 63119 16111 54912 186
Other Creditors3 4508 5311 0842 8981 067
Other Taxation Social Security Payable7 5765 89710 2299 8808 374
Property Plant Equipment Gross Cost186 328186 328206 228206 228150 000
Provisions For Liabilities Balance Sheet Subtotal6 6825 6608 4337 3936 474
Total Additions Including From Business Combinations Property Plant Equipment  19 900 880
Total Assets Less Current Liabilities130 075129 508168 469154 543150 340
Trade Creditors Trade Payables5 5784 07422 8137 7418 001
Trade Debtors Trade Receivables1 8335057 708 5 518

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements