Meachers Group Investments Limited SOUTHAMPTON


Founded in 1995, Meachers Group Investments, classified under reg no. 03121085 is an active company. Currently registered at Unit 19 Mauretania Road SO16 0YS, Southampton the company has been in the business for 29 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Wed, 31st May 2023. Since Fri, 23rd Feb 1996 Meachers Group Investments Limited is no longer carrying the name Keyfree.

At present there are 4 directors in the the firm, namely Jamie T., Noel F. and Stuart T. and others. In addition one secretary - Stuart T. - is with the company. 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 - Andrew P. who worked with the the firm until 27 November 1998.

Meachers Group Investments Limited Address / Contact

Office Address Unit 19 Mauretania Road
Office Address2 Nursling Industrial Estate
Town Southampton
Post code SO16 0YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03121085
Date of Incorporation Thu, 2nd Nov 1995
Industry Activities of head offices
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (302 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jamie T.

Position: Director

Appointed: 06 July 2015

Noel F.

Position: Director

Appointed: 03 November 2011

Stuart T.

Position: Director

Appointed: 01 November 2011

Stuart T.

Position: Secretary

Appointed: 27 November 1998

Robert T.

Position: Director

Appointed: 17 November 1995

Brian S.

Position: Director

Appointed: 10 February 2000

Resigned: 04 May 2001

Sean D.

Position: Director

Appointed: 01 February 1996

Resigned: 29 July 1999

Richard L.

Position: Director

Appointed: 17 November 1995

Resigned: 18 June 2015

Clive B.

Position: Director

Appointed: 17 November 1995

Resigned: 31 October 2011

Andrew P.

Position: Secretary

Appointed: 17 November 1995

Resigned: 27 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1995

Resigned: 17 November 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 1995

Resigned: 17 November 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Robert T. This PSC and has 50,01-75% shares.

Robert T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Keyfree February 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023
filed on: 17th, October 2023
Free Download (36 pages)

Company search

Advertisements