Meter Provida Limited CHESTERFIELD


Founded in 2000, Meter Provida, classified under reg no. 04057886 is an active company. Currently registered at Meter House Enterprise Way S44 5FD, Chesterfield the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 21, 2000 Meter Provida Limited is no longer carrying the name Broomco (2297).

The company has one director. Michael H., appointed on 11 May 2023. There are currently no secretaries appointed. 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.

Meter Provida Limited Address / Contact

Office Address Meter House Enterprise Way
Office Address2 Duckmanton
Town Chesterfield
Post code S44 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057886
Date of Incorporation Tue, 22nd Aug 2000
Industry Operation of warehousing and storage facilities for land transport activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Michael H.

Position: Director

Appointed: 11 May 2023

Steven J.

Position: Director

Appointed: 11 October 2021

Resigned: 11 May 2023

Paul C.

Position: Director

Appointed: 13 July 2021

Resigned: 12 July 2023

Ladislas M.

Position: Director

Appointed: 01 July 2021

Resigned: 11 October 2021

Boost&co Limited

Position: Corporate Director

Appointed: 01 July 2021

Resigned: 11 October 2021

David D.

Position: Director

Appointed: 15 July 2019

Resigned: 01 July 2021

Dipesh L.

Position: Director

Appointed: 17 December 2018

Resigned: 13 July 2021

Thierry B.

Position: Director

Appointed: 21 May 2018

Resigned: 10 February 2021

Claire W.

Position: Director

Appointed: 14 December 2017

Resigned: 19 March 2018

David P.

Position: Director

Appointed: 07 August 2017

Resigned: 19 April 2019

Miles C.

Position: Director

Appointed: 01 December 2015

Resigned: 30 April 2018

Nicholas H.

Position: Director

Appointed: 20 May 2014

Resigned: 21 May 2018

Stephen B.

Position: Director

Appointed: 28 October 2013

Resigned: 02 July 2019

Timothy H.

Position: Director

Appointed: 21 April 2011

Resigned: 31 January 2018

Neil G.

Position: Director

Appointed: 23 September 2002

Resigned: 28 October 2013

Neil G.

Position: Secretary

Appointed: 23 September 2002

Resigned: 28 October 2013

Alan M.

Position: Director

Appointed: 01 February 2002

Resigned: 30 June 2004

Eric B.

Position: Director

Appointed: 10 December 2001

Resigned: 28 October 2013

Kenneth C.

Position: Secretary

Appointed: 13 September 2000

Resigned: 23 September 2002

David R.

Position: Director

Appointed: 13 September 2000

Resigned: 18 December 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 August 2000

Resigned: 13 September 2000

Dla Nominees Limited

Position: Nominee Director

Appointed: 22 August 2000

Resigned: 13 September 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 13 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Meter Provida Investements Ltd from Chesterfield, England. This PSC is classified as "a limited company", 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.

Meter Provida Investements Ltd

Meter House Duckmanton Road, Duckmanton, Chesterfield, S44 5ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Meters House, S44 5ed
Registration number 08720432
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2297) September 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-12-31
Balance Sheet
Cash Bank On Hand1 147637578
Current Assets14 19713 38313 891
Debtors10 77112 01912 608
Net Assets Liabilities7 55710 20110 078
Other Debtors10255231
Property Plant Equipment431273183
Total Inventories2 279727 
Other
Accrued Liabilities Deferred Income649880 
Accumulated Amortisation Impairment Intangible Assets798536659
Accumulated Depreciation Impairment Property Plant Equipment26601696
Additions Other Than Through Business Combinations Intangible Assets 11 
Additions Other Than Through Business Combinations Property Plant Equipment 63
Administrative Expenses2 5541 993 
Amortisation Expense Intangible Assets 214 
Amounts Owed By Group Undertakings9 53711 253 
Amounts Owed By Related Parties 11 25311 445
Amounts Owed To Group Undertakings4 4591 5271 527
Average Number Employees During Period 4332
Comprehensive Income Expense5052 644 
Corporation Tax Payable1774510
Cost Sales8 7405 262 
Creditors7 4373 5313 960
Current Tax For Period-52  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period16-1 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1 
Depreciation Expense Property Plant Equipment 131 
Finished Goods Goods For Resale2 279727 
Fixed Assets914466264
Further Item Interest Expense Component Total Interest Expense58  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 2 854 
Further Item Tax Increase Decrease Component Adjusting Items-111  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 1841 8273 700
Gain Loss On Disposals Intangible Assets -87 
Gain Loss On Disposals Property Plant Equipment -33 
Gross Profit Loss3 0751 815 
Impairment Loss Other Non-financial Assets -1 005 
Increase Decrease In Current Tax From Adjustment For Prior Periods-43  
Increase From Amortisation Charge For Year Intangible Assets 214123
Increase From Depreciation Charge For Year Property Plant Equipment 13195
Intangible Assets48419381
Intangible Assets Gross Cost1 282729740
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1033 
Interest Payable Similar Charges Finance Costs6833 
Loss Gain From Write-downs Reversals Inventories 1 005 
Net Current Assets Liabilities6 7609 8529 931
Operating Profit Loss5212 676 
Other Creditors115936
Other Disposals Decrease In Amortisation Impairment Intangible Assets 476 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 86 
Other Disposals Intangible Assets 564 
Other Disposals Property Plant Equipment 119 
Other Taxation Social Security Payable569554119
Pension Other Post-employment Benefit Costs Other Pension Costs 34 
Prepayments Accrued Income164115 
Profit Loss5052 644 
Profit Loss On Ordinary Activities Before Tax4532 643 
Property Plant Equipment Gross Cost98876879
Provisions For Liabilities Balance Sheet Subtotal 117117
Social Security Costs 97 
Staff Costs Employee Benefits Expense 1 173 
Taxation Including Deferred Taxation Balance Sheet Subtotal117117 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 542 
Tax Expense Credit Applicable Tax Rate86502 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 40 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-52-1 
Total Assets Less Current Liabilities7 67410 31810 195
Total Operating Lease Payments 272 
Trade Creditors Trade Payables1 5725201 368
Trade Debtors Trade Receivables 511932
Turnover Revenue11 8157 077 
Wages Salaries 1 042 
Company Contributions To Defined Benefit Plans Directors 3 
Director Remuneration 92 
Director Remuneration Benefits Including Payments To Third Parties 95 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (15 pages)

Company search

Advertisements