David Meddick & Co Limited NORWICH


Founded in 1999, David Meddick &, classified under reg no. 03764319 is an active company. Currently registered at 10 The Dial Old Brewery Lane NR10 4LX, Norwich the company has been in the business for 25 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31. Since 1999/06/10 David Meddick & Co Limited is no longer carrying the name D M &.

The firm has 2 directors, namely David M., Patricia M.. Of them, David M., Patricia M. have been with the company the longest, being appointed on 4 May 1999. 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.

David Meddick & Co Limited Address / Contact

Office Address 10 The Dial Old Brewery Lane
Office Address2 Reepham
Town Norwich
Post code NR10 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764319
Date of Incorporation Tue, 4th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

David M.

Position: Director

Appointed: 04 May 1999

Patricia M.

Position: Director

Appointed: 04 May 1999

Oliver M.

Position: Director

Appointed: 24 October 2008

Resigned: 18 November 2010

Oliver M.

Position: Secretary

Appointed: 16 March 2000

Resigned: 18 November 2010

Sharon C.

Position: Secretary

Appointed: 04 May 1999

Resigned: 16 March 2000

London Law Services Limited

Position: Nominee Director

Appointed: 04 May 1999

Resigned: 04 May 1999

Oliver M.

Position: Director

Appointed: 04 May 1999

Resigned: 12 May 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1999

Resigned: 04 May 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is David M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Patricia M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia M.

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

Company previous names

D M & June 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-31
Net Worth364 702366 298392 052
Balance Sheet
Cash Bank In Hand 1 2531 053
Current Assets1 3321 2531 194
Debtors  141
Tangible Fixed Assets1 273649454
Reserves/Capital
Called Up Share Capital2 1002 1002 100
Profit Loss Account Reserve287 602289 197289 952
Shareholder Funds364 702366 298392 052
Other
Creditors Due After One Year30 00030 00030 000
Creditors Due Within One Year7 9035 6064 596
Fixed Assets401 273400 649425 454
Net Assets Liability Excluding Pension Asset Liability364 702366 297392 052
Net Current Assets Liabilities-6 571-4 353-3 402
Number Shares Allotted 2 0002 000
Par Value Share 11
Revaluation Reserve75 00075 000100 000
Share Capital Allotted Called Up Paid2 0002 0002 000
Tangible Fixed Assets Cost Or Valuation21 79215 49515 495
Tangible Fixed Assets Depreciation20 51914 84515 041
Tangible Fixed Assets Depreciation Charged In Period 459195
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 133 
Tangible Fixed Assets Disposals 6 297 
Tangible Fixed Assets Increase Decrease From Revaluations  25 000
Total Assets Less Current Liabilities394 702396 297422 052

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements