Mofl Transition Limited NORWICH


Founded in 1992, Mofl Transition, classified under reg no. 02735030 is an active company. Currently registered at Lancaster House NR7 0HF, Norwich the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/11/16 Mofl Transition Limited is no longer carrying the name Meridian Office Furniture.

The firm has 2 directors, namely Paul K., Ben K.. Of them, Ben K. has been with the company the longest, being appointed on 31 December 2018 and Paul K. has been with the company for the least time - from 1 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mofl Transition Limited Address / Contact

Office Address Lancaster House
Office Address2 87 Yarmouth Road
Town Norwich
Post code NR7 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02735030
Date of Incorporation Tue, 28th Jul 1992
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Paul K.

Position: Director

Appointed: 01 July 2020

Ben K.

Position: Director

Appointed: 31 December 2018

Andrew R.

Position: Director

Appointed: 01 June 2012

Resigned: 09 June 2014

Robert S.

Position: Secretary

Appointed: 19 May 2008

Resigned: 30 September 2010

Paul K.

Position: Director

Appointed: 19 May 2008

Resigned: 01 July 2019

Julie P.

Position: Secretary

Appointed: 28 September 2003

Resigned: 19 May 2008

Dennis P.

Position: Secretary

Appointed: 12 March 2003

Resigned: 28 September 2003

Andrew M.

Position: Director

Appointed: 01 November 2000

Resigned: 01 October 2003

Richard C.

Position: Secretary

Appointed: 28 July 1992

Resigned: 12 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 July 1992

Resigned: 28 July 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 July 1992

Resigned: 28 July 1992

Richard C.

Position: Director

Appointed: 28 July 1992

Resigned: 28 March 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1992

Resigned: 28 July 1992

Dennis P.

Position: Director

Appointed: 28 July 1992

Resigned: 19 May 2008

Peter M.

Position: Director

Appointed: 28 July 1992

Resigned: 31 August 1996

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Meridian Office Furniture Limited from Norwich, United Kingdom. This PSC is classified as "a private 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. Another entity in the PSC register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ben K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Meridian Office Furniture Limited

Lancaster House 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12851345
Notified on 12 August 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Paul K.

Notified on 15 June 2020
Ceased on 12 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Ben K.

Notified on 31 December 2018
Ceased on 12 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Meridian Office Group Limited

Lancaster House 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Gbr
Registration number 04730600
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Meridian Office Furniture November 16, 2020
Ceka Office Furniture Systems May 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-12-312019-12-312020-12-31
Net Worth49 61040 49440 67418 604    
Balance Sheet
Cash Bank On Hand   304158   
Current Assets289 978101 822123 82217 50617 63117 189168 20637 681
Debtors270 57186 260108 67617 20217 473   
Net Assets Liabilities   18 60316 17015 25219 30610 453
Other Debtors   159460   
Property Plant Equipment   3 495    
Cash Bank In Hand4 786487547304    
Net Assets Liabilities Including Pension Asset Liability49 61040 494      
Stocks Inventory14 62115 07514 599     
Tangible Fixed Assets5 5175 1064 7043 495    
Reserves/Capital
Called Up Share Capital35 52835 52835 52835 527    
Profit Loss Account Reserve9 600484664-21 405    
Shareholder Funds49 61040 49440 67418 604    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    7505155 5981 750
Accumulated Depreciation Impairment Property Plant Equipment   6 562    
Amounts Owed By Related Parties   10 65717 013   
Average Number Employees During Period      22
Corporation Tax Payable    88   
Creditors   1 6997101 422145 45226 971
Fixed Assets5 5175 106    2 1501 493
Net Current Assets Liabilities45 18636 37312 10915 80816 92115 76722 75410 710
Number Shares Issued Fully Paid    35 527   
Other Creditors   1 5651 265   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 562   
Other Disposals Property Plant Equipment    10 057   
Other Taxation Social Security Payable   110108   
Par Value Share 1 11   
Property Plant Equipment Gross Cost   10 057    
Provisions For Liabilities Balance Sheet Subtotal   699    
Total Assets Less Current Liabilities50 70341 47916 81319 30316 17015 76724 90412 203
Trade Creditors Trade Payables   24    
Trade Debtors Trade Receivables   6 386    
Accruals Deferred Income  -24 802     
Creditors Due Within One Year244 79265 449111 7131 698    
Number Shares Allotted 1 35 527    
Other Reserves  4 4734 473    
Provisions For Liabilities Charges1 093985941699    
Other Aggregate Reserves4 4734 473      
Share Capital Allotted Called Up Paid11135 527    
Share Premium Account9999    
Tangible Fixed Assets Additions 1 385      
Tangible Fixed Assets Cost Or Valuation7 4428 827      
Tangible Fixed Assets Depreciation1 9253 721      
Tangible Fixed Assets Depreciation Charged In Period 1 796      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, March 2023
Free Download (3 pages)

Company search