Mead Business Centre Limited HIGH WYCOMBE


Mead Business Centre started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05312658. The Mead Business Centre company has been functioning successfully for 20 years now and its status is active. The firm's office is based in High Wycombe at The Mews. Postal code: HP13 6NZ.

The firm has 4 directors, namely Ian M., Anwar U. and Colin L. and others. Of them, Colin L., John M. have been with the company the longest, being appointed on 3 March 2007 and Ian M. has been with the company for the least time - from 17 October 2007. At the moment 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.

Mead Business Centre Limited Address / Contact

Office Address The Mews
Office Address2 20 Amersham Hill
Town High Wycombe
Post code HP13 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312658
Date of Incorporation Tue, 14th Dec 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 25th March
Company age 20 years old
Account next due date Mon, 25th Dec 2023 (94 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 17 October 2007

Anwar U.

Position: Director

Appointed: 30 April 2007

Colin L.

Position: Director

Appointed: 03 March 2007

John M.

Position: Director

Appointed: 03 March 2007

Business Visibility Systems Ltd

Position: Corporate Director

Appointed: 17 October 2007

Resigned: 01 December 2023

Colin M.

Position: Director

Appointed: 17 October 2007

Resigned: 18 October 2007

Alan R.

Position: Director

Appointed: 13 March 2007

Resigned: 01 September 2022

Colin M.

Position: Director

Appointed: 03 March 2007

Resigned: 01 October 2009

Stephen B.

Position: Secretary

Appointed: 03 March 2007

Resigned: 23 April 2021

Anthony C.

Position: Director

Appointed: 14 January 2005

Resigned: 03 March 2007

Anthony C.

Position: Secretary

Appointed: 14 January 2005

Resigned: 03 March 2007

Brian F.

Position: Director

Appointed: 14 December 2004

Resigned: 03 March 2007

L & A Secretarial Limited

Position: Corporate Director

Appointed: 14 December 2004

Resigned: 14 December 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 December 2004

Resigned: 14 December 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2004

Resigned: 14 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-25
Balance Sheet
Cash Bank In Hand4 6606 149      
Current Assets4 9276 8476 8627 97311 4009 87517 10319 069
Debtors267698      
Other
Creditors 6 8476 8627 97311 4009 87517 10319 069
Creditors Due Within One Year4 9276 847      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 25th March 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements