Meadsway Construction Limited BEDFORD


Founded in 1963, Meadsway Construction, classified under reg no. 00762262 is an active company. Currently registered at Hill House Barns Beancroft Road MK43 0QF, Bedford the company has been in the business for sixty one years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 3 directors, namely Thomas V., Janet V. and Paul V.. Of them, Janet V., Paul V. have been with the company the longest, being appointed on 20 July 1991 and Thomas V. has been with the company for the least time - from 6 April 2014. As of 25 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Meadsway Construction Limited Address / Contact

Office Address Hill House Barns Beancroft Road
Office Address2 Marston Moreteyne
Town Bedford
Post code MK43 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00762262
Date of Incorporation Mon, 27th May 1963
Industry Construction of commercial buildings
End of financial Year 5th April
Company age 61 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Janet V.

Position: Secretary

Resigned:

Thomas V.

Position: Director

Appointed: 06 April 2014

Janet V.

Position: Director

Appointed: 20 July 1991

Paul V.

Position: Director

Appointed: 20 July 1991

Graham S.

Position: Director

Appointed: 06 April 1995

Resigned: 30 September 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Janet V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul V., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Janet V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul V.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth212 680259 190       
Balance Sheet
Cash Bank On Hand 82 216104 023543 154367 183277 008732 440513 763656 501
Current Assets693 600667 846610 709933 221769 048717 015977 386935 8801 062 099
Debtors330 628532 548125 826159 860270 196218 390128 593143 05399 776
Net Assets Liabilities 259 190307 169455 314603 346584 871636 108619 926640 069
Property Plant Equipment 60 27376 55466 72580 37960 17057 23550 03638 819
Total Inventories 53 082380 860230 207131 669221 617116 353279 064305 822
Cash Bank In Hand299 01482 216       
Net Assets Liabilities Including Pension Asset Liability212 680259 190       
Other Debtors 36 44924 83158 997139 97823 227   
Stocks Inventory63 95853 082       
Tangible Fixed Assets58 37260 273       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve207 680254 190       
Shareholder Funds212 680259 190       
Other
Accumulated Depreciation Impairment Property Plant Equipment 139 558143 589157 485184 007199 896214 931225 257236 474
Average Number Employees During Period  5444575
Bank Borrowings Overdrafts      50 00039 55128 715
Corporation Tax Payable        8 083
Corporation Tax Recoverable       1 4381 438
Creditors 9 6011 9501 9501 950183 578202 301191 852181 016
Increase From Depreciation Charge For Year Property Plant Equipment  19 40722 23226 78620 06415 035 11 217
Net Current Assets Liabilities260 569219 878244 309400 099537 320533 437789 514768 866788 935
Other Creditors 1 9501 9501 9501 95010 476152 301152 301152 301
Other Taxation Social Security Payable 16 14013 37237 25541 08943436 2022 85270 743
Property Plant Equipment Gross Cost 199 831220 143224 210264 386260 066272 166275 293 
Provisions For Liabilities Balance Sheet Subtotal 11 36011 7449 56012 4038 7368 3407 1246 669
Total Assets Less Current Liabilities318 941280 151320 863466 824617 699593 607846 749818 902827 754
Trade Creditors Trade Payables 220 075127 809294 004157 283172 668113 333142 282168 064
Trade Debtors Trade Receivables 496 099100 995100 863130 218195 163128 593141 61598 338
Creditors Due After One Year95 3219 601       
Creditors Due Within One Year433 031447 968       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 3768 3362644 175   
Disposals Property Plant Equipment  17 4219 1252694 320   
Finance Lease Liabilities Present Value Total 7 6516 882      
Number Shares Allotted 5 000       
Par Value Share 1       
Provisions For Liabilities Charges10 94011 360       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 22 033       
Tangible Fixed Assets Cost Or Valuation182 798199 831       
Tangible Fixed Assets Depreciation124 426139 558       
Tangible Fixed Assets Depreciation Charged In Period 19 426       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 294       
Tangible Fixed Assets Disposals 5 000       
Total Additions Including From Business Combinations Property Plant Equipment  37 73313 19240 445 12 100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements