Mekufa (UK) Limited GLOUCESTER


Mekufa (UK) started in year 2002 as Private Limited Company with registration number 04469208. The Mekufa (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Gloucester at Unit 9a-c Madleaze Trading Estate. Postal code: GL1 5SG. Since Thursday 3rd October 2002 Mekufa (UK) Limited is no longer carrying the name Bpe 171.

The company has 2 directors, namely Robert S., Godwin J.. Of them, Robert S., Godwin J. have been with the company the longest, being appointed on 27 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mekufa (UK) Limited Address / Contact

Office Address Unit 9a-c Madleaze Trading Estate
Office Address2 Bristol Rd
Town Gloucester
Post code GL1 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04469208
Date of Incorporation Tue, 25th Jun 2002
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 27 February 2023

Godwin J.

Position: Director

Appointed: 27 February 2023

Julie H.

Position: Secretary

Appointed: 15 June 2018

Resigned: 27 February 2023

Egbert E.

Position: Director

Appointed: 10 February 2012

Resigned: 27 February 2023

Timothy H.

Position: Director

Appointed: 30 September 2002

Resigned: 27 February 2023

Philip B.

Position: Secretary

Appointed: 30 September 2002

Resigned: 15 June 2018

Egbert E.

Position: Director

Appointed: 30 September 2002

Resigned: 13 October 2011

Kim G.

Position: Secretary

Appointed: 25 June 2002

Resigned: 30 September 2002

Iain G.

Position: Director

Appointed: 25 June 2002

Resigned: 30 September 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Permacast Limited from Gloucester, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Permacast Limited

Unit 1 Permali Park Bristol Road, Gloucester, GL1 5SR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07746515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bpe 171 October 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 980128 069115 533119 921114 296203 047133 047196 998
Current Assets984 871839 833918 674921 686814 920911 9271 124 9161 224 641
Debtors745 454534 846607 199512 975450 415439 039603 529649 843
Net Assets Liabilities360 961370 636332 604290 664277 988234 837272 461195 450
Other Debtors      24897 548
Property Plant Equipment38 27456 60379 50175 77357 91349 78767 714148 291
Total Inventories226 437176 918195 942288 790250 209269 841388 340377 800
Other
Accumulated Depreciation Impairment Property Plant Equipment314 586323 240344 072368 541393 594416 720426 851309 310
Additions Other Than Through Business Combinations Property Plant Equipment 47 81143 73020 7417 19315 00042 157104 725
Amounts Owed By Related Parties278 607118 134100 000100 000100 000100 000100 000100 000
Average Number Employees During Period   2929273126
Bank Borrowings     100 00090 000152 500
Corporation Tax Payable      26 002 
Creditors780 92511 61530 38420 3786 210101 007114 400170 161
Deferred Income      3 600 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 459    -14 099-141 686
Disposals Property Plant Equipment -20 828    -14 099-141 689
Finance Lease Liabilities Present Value Total 11 61530 38420 3786 2101 00724 40017 661
Fixed Assets202 91456 603      
Increase Decrease In Existing Provisions 26 834-16 575-5 162-1 969-3 7058 308-462
Increase From Depreciation Charge For Year Property Plant Equipment 19 11320 83224 46925 05323 12624 23024 145
Investments Fixed Assets164 640       
Investments In Subsidiaries164 6401 264 6401 264 6401 264 6401 264 640-1 264 640  
Net Current Assets Liabilities203 946401 796346 861293 577279 604335 298384 775282 935
Other Creditors474 529100 285126 37775 60297 50059 838134 198214 893
Other Remaining Borrowings  123 910218 240136 912159 917219 249265 801
Prepayments22 63322 98922 74128 01328 15928 96628 9658 472
Property Plant Equipment Gross Cost352 860379 843423 573444 314451 507466 507494 565457 601
Provisions41 63868 47251 89746 73544 76641 06149 36948 907
Raw Materials Consumables226 437176 918195 942288 790250 209269 841388 340377 800
Taxation Social Security Payable45 36247 51755 23635 37432 66624 46219 64719 268
Total Assets Less Current Liabilities406 860458 399426 362369 350337 517385 085452 489431 226
Total Borrowings 11 61530 38420 3786 210101 007114 400170 161
Trade Creditors Trade Payables227 241217 913223 619265 832230 910316 156329 587385 005
Trade Debtors Trade Receivables444 214393 723484 458384 962322 256310 073474 316443 823

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search