Meller Design Solutions Limited BEDFORD


Founded in 2006, Meller Design Solutions, classified under reg no. 05760284 is an active company. Currently registered at Unit H MK42 9TW, Bedford the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/08/29 Meller Design Solutions Limited is no longer carrying the name H&Bs.

The firm has 3 directors, namely Neil H., David M. and Michael M.. Of them, David M., Michael M. have been with the company the longest, being appointed on 29 January 2021 and Neil H. has been with the company for the least time - from 22 June 2023. Currently 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.

Meller Design Solutions Limited Address / Contact

Office Address Unit H
Office Address2 Bedford Business Centre Mile Road
Town Bedford
Post code MK42 9TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05760284
Date of Incorporation Tue, 28th Mar 2006
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Neil H.

Position: Director

Appointed: 22 June 2023

David M.

Position: Director

Appointed: 29 January 2021

Michael M.

Position: Director

Appointed: 29 January 2021

Jeremy C.

Position: Secretary

Appointed: 30 September 2013

Resigned: 24 December 2020

John M.

Position: Secretary

Appointed: 02 February 2007

Resigned: 30 September 2013

John M.

Position: Director

Appointed: 02 February 2007

Resigned: 29 January 2021

Jeremy C.

Position: Secretary

Appointed: 21 July 2006

Resigned: 02 February 2007

Coinc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2006

Resigned: 28 March 2006

Michael M.

Position: Director

Appointed: 28 March 2006

Resigned: 30 September 2013

Coinc Directors Limited

Position: Corporate Director

Appointed: 28 March 2006

Resigned: 28 March 2006

Jeremy C.

Position: Director

Appointed: 28 March 2006

Resigned: 30 September 2013

Ioanna C.

Position: Director

Appointed: 28 March 2006

Resigned: 21 July 2006

Ioanna C.

Position: Secretary

Appointed: 28 March 2006

Resigned: 21 July 2006

David M.

Position: Director

Appointed: 28 March 2006

Resigned: 30 September 2013

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Meller Group Limited from Bedford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael M. This PSC owns 25-50% shares. The third one is David M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Meller Group Limited

Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05712299
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

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

David M.

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

Company previous names

H&Bs August 29, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (24 pages)

Company search

Advertisements