Meel Group (building Services) Limited NEWCASTLE


Founded in 2001, Meel Group (building Services), classified under reg no. 04260685 is an active company. Currently registered at Ebenezer House ST5 2BE, Newcastle the company has been in the business for twenty three years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022. Since Fri, 29th Sep 2023 Meel Group (building Services) Limited is no longer carrying the name Higgins Lab-chem Plumbing.

There is a single director in the firm at the moment - James D., appointed on 18 July 2017. In addition, a secretary was appointed - Robert H., appointed on 31 July 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wendy H. who worked with the the firm until 27 July 2013.

Meel Group (building Services) Limited Address / Contact

Office Address Ebenezer House
Office Address2 Ryecroft
Town Newcastle
Post code ST5 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260685
Date of Incorporation Fri, 27th Jul 2001
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Robert H.

Position: Secretary

Appointed: 31 July 2017

James D.

Position: Director

Appointed: 18 July 2017

Jill H.

Position: Director

Appointed: 14 November 2014

Resigned: 31 July 2017

Robert H.

Position: Director

Appointed: 21 August 2001

Resigned: 31 July 2017

Wendy H.

Position: Secretary

Appointed: 21 August 2001

Resigned: 27 July 2013

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2001

Resigned: 21 August 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 July 2001

Resigned: 21 August 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Meel Group Limited from Newcastle, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Robert H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Meel Group Limited

Ebenezer House Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10766853
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Higgins Lab-chem Plumbing September 29, 2023
Gostock August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth101 221104 29589 11685 823      
Balance Sheet
Cash Bank In Hand33 875143 43395 14682 099      
Cash Bank On Hand   82 09932 301106 28799 422269 051246 808105 434
Current Assets186 225251 769230 033240 778268 681352 919466 682904 024874 095773 538
Debtors90 18956 978103 887127 681209 171216 922349 760617 473604 287657 904
Intangible Fixed Assets18 00015 75013 50011 250      
Net Assets Liabilities   85 823149 599195 333227 455237 492241 116263 844
Other Debtors   2 8952 9222 4775 69114 21010 4054 294
Property Plant Equipment   12325 03941 97137 34544 02844 12227 143
Stocks Inventory62 16151 35831 00031 000      
Tangible Fixed Assets24 9381 494504123      
Total Inventories   31 00029 71029 71017 50017 50023 00010 200
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve101 121104 19589 01685 723      
Shareholder Funds101 221104 29589 11685 823      
Other
Accumulated Amortisation Impairment Intangible Assets   33 75036 00038 25040 50042 75045 000 
Accumulated Depreciation Impairment Property Plant Equipment   32 77634 92749 67367 46392 768123 539137 860
Amounts Owed By Group Undertakings    36 215100 430152 814214 688334 849334 849
Amounts Owed To Group Undertakings     200200100100 100100 100
Average Number Employees During Period   66713141214
Creditors   166 33011 02019 48819 241256 029208 695146 311
Creditors Due Within One Year127 942164 718154 921166 328      
Finance Lease Liabilities Present Value Total    11 02019 48819 24118 52917 0284 644
Fixed Assets42 93817 24414 00411 37334 03948 72141 84546 27844 12227 143
Increase Decrease In Property Plant Equipment    26 69523 06912 28019 07122 245 
Increase From Amortisation Charge For Year Intangible Assets    2 2502 2502 2502 2502 250 
Increase From Depreciation Charge For Year Property Plant Equipment    2 15114 74617 79025 30530 77118 621
Intangible Assets   11 2509 0006 7504 5002 250  
Intangible Assets Gross Cost   45 00045 00045 00045 00045 00045 000 
Intangible Fixed Assets Aggregate Amortisation Impairment27 00029 25031 50033 750      
Intangible Fixed Assets Amortisation Charged In Period 2 2502 2502 250      
Intangible Fixed Assets Cost Or Valuation45 00045 00045 000       
Net Current Assets Liabilities58 28387 05175 11274 450131 036174 801211 735455 434414 072388 169
Number Shares Allotted 151515      
Other Creditors   55 02215 0487 30055 47024 83413 31611 824
Other Taxation Social Security Payable   22 35236 56154 84881 81996 502110 74493 350
Par Value Share 111      
Property Plant Equipment Gross Cost   32 89959 96691 644104 808136 796167 661165 003
Provisions For Liabilities Balance Sheet Subtotal    4 4568 7016 8848 1918 3835 157
Share Capital Allotted Called Up Paid100151515      
Tangible Fixed Assets Additions 495        
Tangible Fixed Assets Cost Or Valuation75 49938 58438 58432 899      
Tangible Fixed Assets Depreciation50 56137 09038 08032 776      
Tangible Fixed Assets Depreciation Charged In Period 1 190990182      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 661 5 486      
Tangible Fixed Assets Disposals 37 410 5 685      
Total Additions Including From Business Combinations Property Plant Equipment    27 06731 67813 16431 98830 8651 642
Total Assets Less Current Liabilities101 221104 29589 11685 823165 075223 522253 580501 712458 194415 312
Trade Creditors Trade Payables   88 95679 660105 401105 788298 216166 442117 912
Trade Debtors Trade Receivables   124 786170 034114 015191 255356 531259 033318 761
Bank Borrowings Overdrafts       237 500191 667141 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 300
Disposals Property Plant Equipment         4 300

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 company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements