Mesh Global Limited WESTON SUPER MARE


Founded in 2016, Mesh Global, classified under reg no. 10505319 is an active company. Currently registered at Unit 4 12 Beaufighter Road BS24 8EE, Weston Super Mare the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Barry C., Scott H.. Of them, Barry C., Scott H. have been with the company the longest, being appointed on 1 December 2016. As of 1 June 2024, there were 2 ex directors - Michael S., Nicola W. and others listed below. There were no ex secretaries.

Mesh Global Limited Address / Contact

Office Address Unit 4 12 Beaufighter Road
Office Address2 Weston Business Quarter
Town Weston Super Mare
Post code BS24 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10505319
Date of Incorporation Thu, 1st Dec 2016
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Barry C.

Position: Director

Appointed: 01 December 2016

Scott H.

Position: Director

Appointed: 01 December 2016

Michael S.

Position: Director

Appointed: 06 October 2017

Resigned: 28 October 2020

Nicola W.

Position: Director

Appointed: 06 October 2017

Resigned: 28 October 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Barry C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Scott H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry C.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott H.

Notified on 28 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 6 October 2017
Ceased on 28 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 198154 6765 07814 08932 142
Current Assets136 166754 319518 8911 111 6261 310 797
Debtors99 968599 643513 8131 054 781920 909
Net Assets Liabilities-357 084-522 376-896 948306 700473 937
Other Debtors99 433163 740178 379299 30580 014
Property Plant Equipment33 683114 846106 000192 056162 260
Total Inventories   269 061357 746
Other
Accumulated Depreciation Impairment Property Plant Equipment4 42718 21729 98551 50293 132
Additions Other Than Through Business Combinations Property Plant Equipment  2 922108 76911 834
Amounts Owed By Group Undertakings Participating Interests   399 986382 914
Amounts Owed To Group Undertakings1 105 2421 708 151   
Amounts Owed To Group Undertakings Participating Interests 1 708 1511 735 293511 009505 348
Average Number Employees During Period1724212115
Bank Borrowings Overdrafts  5 00012 20010 000
Creditors150 0002 299 5722 384 8701 026 6201 041 104
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 036-5 036   
Depreciation Rate Used For Property Plant Equipment  151515
Disposals Property Plant Equipment   1 196 
Fixed Assets941 7141 022 8771 014 031273 056243 260
Future Minimum Lease Payments Under Non-cancellable Operating Leases346 500266 792187 08485 585 
Government Grant Income  248 8861 063 
Increase From Depreciation Charge For Year Property Plant Equipment 13 79011 76821 51741 630
Investments 908 031908 03181 00081 000
Investments Fixed Assets908 031908 031908 03181 00081 000
Investments In Group Undertakings 908 031908 03181 00081 000
Net Current Assets Liabilities-1 143 762-1 545 253-1 865 97985 006269 693
Other Creditors150 000245 094218 84186 955175 850
Other Taxation Social Security Payable27 910124 986233 565233 634205 705
Percentage Class Share Held In Subsidiary 100   
Property Plant Equipment Gross Cost38 110133 063135 985243 558255 392
Taxation Including Deferred Taxation Balance Sheet Subtotal5 036    
Total Additions Including From Business Combinations Property Plant Equipment 94 953   
Total Assets Less Current Liabilities-202 048-522 376-851 948358 062512 953
Trade Creditors Trade Payables136 325221 341192 171182 822144 201
Trade Debtors Trade Receivables535435 903335 434355 490457 981
Advances Credits Directors  20 15019 81524 108
Advances Credits Made In Period Directors  78 68043 765 
Advances Credits Repaid In Period Directors  98 8303 800 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search