Meters Uk Ltd MORECAMBE


Meters Uk started in year 2002 as Private Limited Company with registration number 04454106. The Meters Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Morecambe at Whitegate. Postal code: LA3 3BT. Since 2004-04-06 Meters Uk Ltd is no longer carrying the name Matrix Magnets.

The company has one director. William W., appointed on 29 July 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark P. who worked with the the company until 29 July 2022.

Meters Uk Ltd Address / Contact

Office Address Whitegate
Office Address2 White Lund Industrial Estate
Town Morecambe
Post code LA3 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454106
Date of Incorporation Wed, 5th Jun 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Advanced-Metering Ltd

Position: Corporate Director

Appointed: 29 April 2023

William W.

Position: Director

Appointed: 29 July 2022

Mark P.

Position: Director

Appointed: 23 April 2004

Resigned: 29 July 2022

Paul M.

Position: Director

Appointed: 22 April 2004

Resigned: 02 May 2008

Richard J.

Position: Director

Appointed: 22 April 2004

Resigned: 21 February 2005

Mark P.

Position: Secretary

Appointed: 30 March 2004

Resigned: 29 July 2022

Derek P.

Position: Director

Appointed: 30 March 2004

Resigned: 06 May 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Mark P.

Position: Director

Appointed: 05 June 2002

Resigned: 30 March 2004

Colman Whittaker And Roscow

Position: Corporate Secretary

Appointed: 05 June 2002

Resigned: 30 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Advanced-Metering Ltd from Lancaster, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Mark P. This PSC has significiant influence or control over the company,.

Advanced-Metering Ltd

White Cross South Road, Lancaster, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14149024
Notified on 29 July 2022
Nature of control: 75,01-100% shares

Mark P.

Notified on 9 March 2017
Ceased on 29 July 2022
Nature of control: significiant influence or control

Company previous names

Matrix Magnets April 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth435 834595 756742 783843 1861 006 636       
Balance Sheet
Cash Bank On Hand    741 397695 812630 972659 307629 281715 956875 418155 080
Current Assets528 540681 055797 600890 2771 071 899989 399959 067961 067963 3811 083 7601 251 9441 201 426
Debtors231 99866 25670 905105 851121 30479 84667 59343 24544 65790 33068 11855 146
Net Assets Liabilities    1 006 636988 886965 873982 990986 8611 076 5961 195 0091 175 773
Other Debtors    5 41726 86923 3013 2743 3582 9172 5151 042
Property Plant Equipment    8 89530 20829 79524 53117 92815 24412 8329 181
Total Inventories    209 198213 741260 502258 515289 443277 474308 408291 200
Cash Bank In Hand177 964470 799483 131570 570741 397       
Net Assets Liabilities Including Pension Asset Liability435 834595 756742 783843 1861 006 636       
Stocks Inventory118 578144 000243 564213 856209 198       
Tangible Fixed Assets1 3871 82213 78210 4408 895       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve435 734595 656742 683843 0861 006 536       
Shareholder Funds435 834595 756742 783843 1861 006 636       
Other
Total Fixed Assets Additions 1 11513 5791 7582 200       
Total Fixed Assets Cost Or Valuation6 6677 78221 36123 11918 652       
Total Fixed Assets Depreciation5 2805 9607 57912 6799 757       
Total Fixed Assets Depreciation Charge In Period 6801 6195 1003 745       
Total Fixed Assets Depreciation Disposals    -6 667       
Total Fixed Assets Disposals    -6 667       
Accumulated Depreciation Impairment Property Plant Equipment    9 75717 36328 38137 38044 79048 42145 81849 469
Additions Other Than Through Business Combinations Property Plant Equipment     28 91910 6053 7358072 9412 955 
Amounts Owed By Group Undertakings Participating Interests           700 000
Average Number Employees During Period    991098876
Corporation Tax Payable    43 973       
Creditors    73 37124 70617 96117 64922 05238 09471 49536 293
Depreciation Rate Used For Property Plant Equipment     25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 4856 480 
Disposals Property Plant Equipment         1 9947 970 
Increase From Depreciation Charge For Year Property Plant Equipment     7 60611 0188 9997 4105 1163 8773 651
Net Current Assets Liabilities434 724594 298730 281833 624998 528964 693941 106943 418941 3291 045 6661 180 4491 165 133
Other Creditors    2 1222 1552 2142 0715 08710 37533 2825 050
Other Taxation Social Security Payable    20 17017 2525 86111 03611 47516 84834 65122 897
Property Plant Equipment Gross Cost    18 65247 57158 17661 91162 71863 66558 65058 650
Taxation Including Deferred Taxation Balance Sheet Subtotal    7876 0155 028-15 041-27 604-15 686-1 728-1 459
Total Assets Less Current Liabilities436 111596 120744 063844 0641 007 423994 901970 901967 949959 2571 060 9101 193 2811 174 314
Trade Creditors Trade Payables    7 1065 2999 8864 5425 49010 8713 5628 346
Trade Debtors Trade Receivables    115 88752 97744 29239 97141 29987 41365 60354 104
Creditors Due Within One Year Total Current Liabilities93 81686 75767 31956 65373 371       
Fixed Assets1 3871 82213 78210 4408 895       
Provisions For Liabilities Charges2773641 280878787       
Tangible Fixed Assets Additions 1 11513 5791 7582 200       
Tangible Fixed Assets Cost Or Valuation6 6677 78221 36123 11918 652       
Tangible Fixed Assets Depreciation5 2805 9607 57912 6799 757       
Tangible Fixed Assets Depreciation Charge For Period 6801 6195 1003 745       
Tangible Fixed Assets Depreciation Disposals    -6 667       
Tangible Fixed Assets Disposals    -6 667       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements