Meath Developments Ltd STOKE-ON-TRENT


Founded in 2016, Meath Developments, classified under reg no. 10104245 is an active company. Currently registered at 25 Uttoxeter Road ST3 1NY, Stoke-on-trent the company has been in the business for eight years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2018-10-22 Meath Developments Ltd is no longer carrying the name Arni Developments.

The company has 2 directors, namely John F., Michaela F.. Of them, Michaela F. has been with the company the longest, being appointed on 5 April 2016 and John F. has been with the company for the least time - from 18 October 2018. As of 29 April 2024, there was 1 ex director - Nicola A.. There were no ex secretaries.

Meath Developments Ltd Address / Contact

Office Address 25 Uttoxeter Road
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10104245
Date of Incorporation Tue, 5th Apr 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

John F.

Position: Director

Appointed: 18 October 2018

Michaela F.

Position: Director

Appointed: 05 April 2016

Nicola A.

Position: Director

Appointed: 05 April 2016

Resigned: 18 October 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Michaela F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John F. This PSC owns 25-50% shares. Then there is Nicola A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Michaela F.

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

John F.

Notified on 18 October 2018
Nature of control: 25-50% shares

Nicola A.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% shares

Company previous names

Arni Developments October 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 794     
Balance Sheet
Cash Bank On Hand  18 93829 77124 48035 712
Current Assets621 36836 88830 17329 88041 112
Debtors  17 9504025 4005 400
Other Debtors  6 6494025 4005 400
Property Plant Equipment  20 64820 64820 64820 648
Net Assets Liabilities6 7946 345    
Cash Bank In Hand62     
Net Assets Liabilities Including Pension Asset Liability6 794     
Tangible Fixed Assets20 648     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve6 694     
Shareholder Funds6 794     
Other
Creditors11 9003 42144 59837 9408 26545 243
Net Current Assets Liabilities622 053-7 710-7 76721 615-4 131
Other Creditors  42 45737 9408 26545 243
Other Taxation Social Security Payable  2 141   
Property Plant Equipment Gross Cost  20 64820 64820 648 
Total Assets Less Current Liabilities20 71018 59512 93812 88142 26316 517
Trade Debtors Trade Receivables  11 301   
Accrued Liabilities Not Expressed Within Creditors Subtotal350350    
Fixed Assets20 64820 648    
Provisions For Liabilities Balance Sheet Subtotal1 666     
Accruals Deferred Income350     
Creditors Due After One Year11 900     
Provisions For Liabilities Charges1 666     
Tangible Fixed Assets Additions20 648     
Tangible Fixed Assets Cost Or Valuation20 648     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-29
filed on: 4th, March 2024
Free Download (3 pages)

Company search