Meaker Fencing Limited BRIGHTON


Meaker Fencing started in year 2012 as Private Limited Company with registration number 08296859. The Meaker Fencing company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Brighton at White Posts 73 Cross Road. Postal code: BN42 4HH.

The company has 2 directors, namely Lisa M., Garry M.. Of them, Garry M. has been with the company the longest, being appointed on 16 November 2012 and Lisa M. has been with the company for the least time - from 3 March 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Meaker Fencing Limited Address / Contact

Office Address White Posts 73 Cross Road
Office Address2 Southwick
Town Brighton
Post code BN42 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08296859
Date of Incorporation Fri, 16th Nov 2012
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 26th June
Company age 12 years old
Account next due date Tue, 26th Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Lisa M.

Position: Director

Appointed: 03 March 2015

Garry M.

Position: Director

Appointed: 16 November 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Samas Holdings Limited from Brighton, United Kingdom. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Garry M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samas Holdings Limited

White Posts 73 Cross Road, Southwick, Brighton, West Sussex, BN42 4HH, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 13585114
Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa M.

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

Garry M.

Notified on 6 April 2016
Ceased on 17 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1110038 629      
Balance Sheet
Cash Bank On Hand       176 565246 830320 719
Current Assets  100151 234192 167183 037153 020297 080391 696409 676
Debtors   20 222   35 40542 4486 539
Net Assets Liabilities   38 629106 012113 786127 522215 726314 386366 088
Other Debtors        132 
Property Plant Equipment       27 57624 42838 415
Total Inventories       85 110102 41882 418
Cash Bank In Hand 10010092 660      
Stocks Inventory   38 352      
Tangible Fixed Assets   28 661      
Net Assets Liabilities Including Pension Asset Liability11100       
Reserves/Capital
Called Up Share Capital  100100      
Profit Loss Account Reserve   38 529      
Shareholder Funds1110038 629      
Other
Accrued Liabilities       4 9563 6785 017
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 500-1 575-4 680-1 650-4 956  
Accumulated Depreciation Impairment Property Plant Equipment       48 69658 21073 171
Additions Other Than Through Business Combinations Property Plant Equipment        6 36628 948
Average Number Employees During Period    885557
Creditors   139 766111 437100 38767 852108 930101 73982 003
Dividend Per Share Interim        6001 124
Fixed Assets   28 66122 89128 81330 81327 576  
Increase From Depreciation Charge For Year Property Plant Equipment        9 51414 961
Net Current Assets Liabilities  1009 96884 69689 65398 359193 106289 958327 673
Number Shares Issued Fully Paid       100100100
Other Creditors       35 4261 79219
Other Inventories       85 110102 00082 000
Par Value Share 1 1    11
Prepayments       3 24115 7502 877
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 5603 9667 00313 1913 241  
Property Plant Equipment Gross Cost       76 27282 638111 586
Raw Materials Consumables        418418
Taxation Social Security Payable       68 54896 26876 967
Total Assets Less Current Liabilities  10038 629107 587118 466129 172220 682  
Trade Debtors Trade Receivables       32 16426 5663 662
Creditors Due Within One Year   141 266      
Number Shares Allotted 1 100      
Share Capital Allotted Called Up Paid11100100      
Tangible Fixed Assets Additions   38 771      
Tangible Fixed Assets Cost Or Valuation   38 255      
Tangible Fixed Assets Depreciation   9 594      
Tangible Fixed Assets Depreciation Charged In Period   9 594      
Tangible Fixed Assets Disposals   516      
Called Up Share Capital Not Paid Not Expressed As Current Asset110       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Monday 6th November 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements