Meyle Uk Limited SHOREHAM-BY-SEA


Founded in 2009, Meyle Uk, classified under reg no. 06958563 is an active company. Currently registered at 47 Dolphin Road BN43 6PB, Shoreham-by-sea the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Martina S., Andrew T. and Barney D.. In addition one secretary - Guy W. - is with the firm. As of 21 May 2024, there were 2 ex directors - Harald G., David W. and others listed below. There were no ex secretaries.

Meyle Uk Limited Address / Contact

Office Address 47 Dolphin Road
Town Shoreham-by-sea
Post code BN43 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06958563
Date of Incorporation Fri, 10th Jul 2009
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Martina S.

Position: Director

Appointed: 03 August 2023

Andrew T.

Position: Director

Appointed: 24 March 2022

Guy W.

Position: Secretary

Appointed: 24 March 2022

Barney D.

Position: Director

Appointed: 28 September 2017

Harald G.

Position: Director

Appointed: 28 August 2009

Resigned: 31 July 2023

David W.

Position: Director

Appointed: 10 July 2009

Resigned: 28 September 2017

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we established, there is Vw Heritage Parts Centre Ltd from Shoreham-By-Sea, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Inga G. This PSC has significiant influence or control over the company,. Moving on, there is Ulf G., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Vw Heritage Parts Centre Ltd

47 Dolphin Road, Shoreham-By-Sea, BN43 6PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03294341
Notified on 6 April 2016
Nature of control: 25-50% shares

Inga G.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Ulf G.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Kai G.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Karl G.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand271 919350 752569 842564 52282 242979 194499 123391 356617 832
Current Assets1 262 2561 538 1661 794 5421 838 6621 630 3172 807 7182 078 0162 243 8282 516 877
Debtors719 495883 764875 558885 243921 9861 070 260894 359988 7181 121 011
Net Assets Liabilities    619 142833 6801 035 624910 899917 866
Other Debtors 2 2125 451   12 57040 08817 169
Property Plant Equipment43 26638 77945 25256 79838 68230 91822 67980 86660 171
Total Inventories270 842303 650349 142388 897626 089758 264684 534863 754 
Other
Accumulated Depreciation Impairment Property Plant Equipment41 27446 67446 23058 71656 44066 83675 07539 34460 039
Additions Other Than Through Business Combinations Property Plant Equipment   46 3496742 632 96 400 
Average Number Employees During Period555 55566
Bank Borrowings Overdrafts     100 000   
Creditors833 5581 184 1341 272 2961 342 2661 049 857100 0001 065 0711 401 8951 652 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 340104 340104 34043 475812 922647 582508 422375 009179 352
Increase From Depreciation Charge For Year Property Plant Equipment 22 18020 08623 47913 77710 3968 23919 69620 695
Net Current Assets Liabilities428 698354 032522 246496 396580 460902 7621 012 945841 933864 695
Number Shares Issued Fully Paid 30 00030 00030 000     
Other Creditors 32 13224 71040 27213 88342 71624 28048 04959 833
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 99316 053  55 427 
Other Disposals Property Plant Equipment   22 31721 066  73 944 
Other Taxation Social Security Payable4 408168 103214 041231 313165 527356 452186 722189 105277 292
Par Value Share 101010     
Property Plant Equipment Gross Cost84 54085 45391 482115 51495 12297 75497 754120 210 
Provisions For Liabilities Balance Sheet Subtotal       11 9007 000
Total Assets Less Current Liabilities471 964392 811567 498553 194619 142933 6801 035 624922 799924 866
Trade Creditors Trade Payables598 528983 8991 033 5451 070 681870 4471 505 788854 0691 164 7411 315 057
Trade Debtors Trade Receivables709 408881 552870 107885 243921 9861 070 260881 789948 6301 103 842
Accrued Liabilities22 53332 132       
Accumulated Amortisation Impairment Intangible Assets34 76834 768       
Corporation Tax Payable92 7018 286       
Disposals Decrease In Amortisation Impairment Intangible Assets  34 768      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 78020 530      
Disposals Intangible Assets  34 768      
Disposals Property Plant Equipment 21 91122 917      
Fixed Assets43 26638 77945 252      
Intangible Assets Gross Cost34 76834 768       
Merchandise270 842303 650349 142      
Prepayments Accrued Income10 0872 212       
Total Additions Including From Business Combinations Property Plant Equipment 22 82428 946      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-04
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements