Integrated Mep Limited NORTHWICH


Integrated Mep started in year 2011 as Private Limited Company with registration number 07699310. The Integrated Mep company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Northwich at Imperial Buildings 20 - 22 Bull Ring. Postal code: CW9 5BU.

The company has 2 directors, namely Christian M., Darren M.. Of them, Darren M. has been with the company the longest, being appointed on 11 July 2011 and Christian M. has been with the company for the least time - from 19 September 2019. As of 5 May 2024, there was 1 ex director - David R.. There were no ex secretaries.

Integrated Mep Limited Address / Contact

Office Address Imperial Buildings 20 - 22 Bull Ring
Office Address2 High Street
Town Northwich
Post code CW9 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07699310
Date of Incorporation Mon, 11th Jul 2011
Industry Other construction installation
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (25 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Christian M.

Position: Director

Appointed: 19 September 2019

Darren M.

Position: Director

Appointed: 11 July 2011

David R.

Position: Director

Appointed: 04 March 2013

Resigned: 13 December 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is May Fradley Limited from Northwich, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Darren M. This PSC owns 75,01-100% shares.

May Fradley Limited

20 - 22 Bull Ring High Street, Northwich, CW9 5BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 11217047
Notified on 11 April 2018
Nature of control: 75,01-100% shares

Darren M.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-302018-08-302019-08-302020-08-302021-08-302022-08-30
Balance Sheet
Cash Bank On Hand54 266434 12042 627145 795549 7761 266 572
Current Assets859 4431 440 1951 162 0571 565 655972 1571 923 464
Debtors793 932991 5691 119 4301 419 860422 381656 892
Net Assets Liabilities178 38051 40585 4156 194239 1961 120 545
Other Debtors533 317372 954489 7241 028 690133 044225 055
Property Plant Equipment5 1929 92813 00443 33950 80347 314
Total Inventories11 24514 506    
Other
Accumulated Depreciation Impairment Property Plant Equipment12 0165 16215 58635 20141 69436 029
Additions Other Than Through Business Combinations Property Plant Equipment 10 58162 49249 95067 65731 890
Average Number Employees During Period435544
Creditors686 2551 398 7181 089 6461 600 755781 805849 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 767-12 248 -17 052-29 491
Disposals Property Plant Equipment -12 699-48 992 -53 700-41 044
Increase From Depreciation Charge For Year Property Plant Equipment 2 91322 67219 61523 54523 826
Net Current Assets Liabilities173 18841 47772 411-35 100190 3521 074 006
Other Creditors119 35711 28257 712370 844299 622240 474
Other Inventories11 24514 506    
Property Plant Equipment Gross Cost17 20815 09028 59078 54092 49783 343
Provisions For Liabilities Balance Sheet Subtotal   2 0451 959775
Taxation Social Security Payable  6 398 77 282131 921
Total Assets Less Current Liabilities  85 4158 239241 1551 121 320
Trade Creditors Trade Payables566 8981 387 4361 025 5361 229 911404 901477 063
Trade Debtors Trade Receivables260 615618 615629 706391 170289 337431 837
Amount Specific Advance Or Credit Directors 27528-2418 6753 460
Amount Specific Advance Or Credit Made In Period Directors 275156 659113 7318 6753 460
Amount Specific Advance Or Credit Repaid In Period Directors  -275-113 759 -8 675

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Tuesday 26th March 2024 director's details were changed
filed on: 26th, March 2024
Free Download (2 pages)

Company search