Melas (group) Limited MANSFIELD


Founded in 1993, Melas (group), classified under reg no. 02877563 is an active company. Currently registered at Mansfield I-centre Oakham Business Park NG18 5BR, Mansfield the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 15, 2010 Melas (group) Limited is no longer carrying the name Levante Hosiery U.k.

The company has 2 directors, namely Alan G., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 18 January 1994 and Alan G. has been with the company for the least time - from 6 July 2020. At present 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.

Melas (group) Limited Address / Contact

Office Address Mansfield I-centre Oakham Business Park
Office Address2 Hamilton Way
Town Mansfield
Post code NG18 5BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877563
Date of Incorporation Fri, 3rd Dec 1993
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Alan G.

Position: Director

Appointed: 06 July 2020

Peter T.

Position: Director

Appointed: 18 January 1994

Alan G.

Position: Director

Appointed: 12 August 2010

Resigned: 10 June 2020

Michael D.

Position: Secretary

Appointed: 24 July 2000

Resigned: 31 October 2019

Stefano B.

Position: Director

Appointed: 18 January 1994

Resigned: 04 January 2000

John G.

Position: Director

Appointed: 18 January 1994

Resigned: 14 May 2001

David G.

Position: Secretary

Appointed: 03 December 1993

Resigned: 24 July 2000

Gavin H.

Position: Director

Appointed: 03 December 1993

Resigned: 18 January 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 1993

Resigned: 03 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1993

Resigned: 03 December 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Peter T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan G. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter T.

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

Alan G.

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

Company previous names

Levante Hosiery U.k April 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 95513 44520 59623 67412 04125 875
Current Assets1 900 6661 524 9501 001 421670 901678 5111 288 273
Debtors1 097 3791 050 809367 889170 669338 144526 454
Other Debtors18 17610 32111 29111 53111 37712 146
Property Plant Equipment8 0637 4467 6357 8396 0357 160
Total Inventories774 332460 696612 936476 558328 326735 944
Other
Accrued Liabilities Deferred Income51 60056 29571 10971 43870 96076 597
Accumulated Amortisation Impairment Intangible Assets10 09533 50118 50824 03624 26524 413
Accumulated Depreciation Impairment Property Plant Equipment115 31595 07898 278102 115106 194109 482
Additions Other Than Through Business Combinations Intangible Assets    4 178 
Additions Other Than Through Business Combinations Property Plant Equipment  3 3894 0412 2754 413
Amounts Owed By Group Undertakings654 920654 430    
Amounts Owed By Subsidiaries77 54877 548    
Amounts Owed To Group Undertakings2 514 35311111
Average Number Employees During Period  1110108
Bank Borrowings Overdrafts188 331119 300160 68550 679164 219244 354
Creditors3 136 5323 169 7702 943 6422 901 5573 214 0043 729 428
Dividends Paid On Shares22 04019 48813 627   
Fixed Assets30 10526 93621 26415 94018 08519 062
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 45042 11257 97143 23035 78734 094
Increase From Amortisation Charge For Year Intangible Assets 2 5525 8615 528229148
Increase From Depreciation Charge For Year Property Plant Equipment 6173 2003 8374 0793 288
Intangible Assets22 04019 48813 6278 09912 04811 900
Intangible Assets Gross Cost32 13552 98932 13532 13536 313 
Investments Fixed Assets222222
Investments In Group Undertakings Participating Interests  2222
Net Current Assets Liabilities-1 235 866-1 644 820-1 942 221-2 230 656-2 535 493-2 441 155
Number Shares Issued Fully Paid 1 090 0001 090 000   
Other Creditors169 6852 697 5492 234 2612 536 9052 745 2652 935 643
Other Disposals Decrease In Amortisation Impairment Intangible Assets  20 854   
Other Disposals Intangible Assets  20 854   
Other Taxation Social Security Payable36 49129 15617 75723 09855 465124 251
Par Value Share 11   
Prepayments Accrued Income31 25436 14144 21216 50719 24629 095
Property Plant Equipment Gross Cost123 378102 524105 913109 954112 229116 642
Total Assets Less Current Liabilities-1 205 761-1 617 884-1 920 957-2 214 716-2 517 408-2 422 093
Trade Creditors Trade Payables176 072267 469459 829219 436178 094348 582
Trade Debtors Trade Receivables315 481272 369312 386142 631307 521485 213
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets -20 854    
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 20 854    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets -20 854    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 20 854    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements