Meadowview Court M.c. Limited HUNGERFORD


Founded in 2008, Meadowview Court M.c, classified under reg no. 06678067 is an active company. Currently registered at 1b St. Georges Terrace RG17 8PW, Hungerford the company has been in the business for 16 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely George R., Brian C. and Stephan M.. Of them, Stephan M. has been with the company the longest, being appointed on 30 July 2022 and George R. has been with the company for the least time - from 13 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Thomas B. who worked with the the firm until 1 October 2008.

Meadowview Court M.c. Limited Address / Contact

Office Address 1b St. Georges Terrace
Office Address2 Lambourn
Town Hungerford
Post code RG17 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06678067
Date of Incorporation Wed, 20th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

George R.

Position: Director

Appointed: 13 September 2023

Brian C.

Position: Director

Appointed: 09 January 2023

Stephan M.

Position: Director

Appointed: 30 July 2022

Carol B.

Position: Director

Appointed: 29 June 2018

Resigned: 24 August 2023

Graham B.

Position: Director

Appointed: 29 June 2018

Resigned: 24 August 2023

James G.

Position: Director

Appointed: 30 September 2010

Resigned: 07 June 2021

Richard S.

Position: Director

Appointed: 28 September 2010

Resigned: 30 December 2010

Melanie F.

Position: Director

Appointed: 28 September 2010

Resigned: 16 January 2023

Khalid S.

Position: Director

Appointed: 28 September 2010

Resigned: 16 January 2023

Mark S.

Position: Director

Appointed: 20 August 2008

Resigned: 28 September 2010

Thomas B.

Position: Secretary

Appointed: 20 August 2008

Resigned: 01 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth7811 056      
Balance Sheet
Cash Bank On Hand 1 5702 207  7809731 184
Net Assets Liabilities  1 1876 6826 9097 1337 326 
Property Plant Equipment     6 8686 8686 868
Current Assets1 2961 5702 207328555780  
Cash Bank In Hand1 2961 570      
Net Assets Liabilities Including Pension Asset Liability7811 056      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve681956      
Shareholder Funds7811 056      
Other
Creditors 8401 020514514515515457
Net Current Assets Liabilities7811 0561 18718641265458727
Number Shares Issued Fully Paid  4  100100 
Par Value Share 2525   1 
Property Plant Equipment Gross Cost     6 8686 868 
Accrued Liabilities 8401 020     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal326326      
Profit Loss  131     
Total Assets Less Current Liabilities7811 0561 1876 6826 9097 1337 3267 595
Fixed Assets   6 8686 8686 868  
Creditors Due Within One Year841840      
Number Shares Allotted 4      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 13th September 2023
filed on: 13th, September 2023
Free Download (2 pages)

Company search