Meakins & Son Limited WEST SUSSEX


Meakins & Son started in year 1985 as Private Limited Company with registration number 01885333. The Meakins & Son company has been functioning successfully for 39 years now and its status is active. The firm's office is based in West Sussex at 93 Aldwick Road. Postal code: PO21 2NW.

The firm has 2 directors, namely Dale B., Timothy H.. Of them, Dale B., Timothy H. have been with the company the longest, being appointed on 10 July 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thelma M. who worked with the the firm until 1 April 1995.

Meakins & Son Limited Address / Contact

Office Address 93 Aldwick Road
Office Address2 Bognor Regis
Town West Sussex
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885333
Date of Incorporation Tue, 12th Feb 1985
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Dale B.

Position: Director

Appointed: 10 July 2012

Timothy H.

Position: Director

Appointed: 10 July 2012

Matthews Hanton Limited

Position: Corporate Secretary

Appointed: 01 December 2010

Thelma M.

Position: Secretary

Resigned: 01 April 1995

Peter M.

Position: Director

Resigned: 31 March 2016

Berkeley Bureau Limited

Position: Corporate Secretary

Appointed: 13 March 2003

Resigned: 30 November 2010

Jacqueline M.

Position: Secretary

Appointed: 01 April 1995

Resigned: 13 March 2003

Thelma M.

Position: Director

Appointed: 28 February 1991

Resigned: 16 March 1998

William M.

Position: Director

Appointed: 28 February 1991

Resigned: 16 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Dale B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dale B. This PSC owns 75,01-100% shares.

Dale B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale B.

Notified on 6 April 2016
Ceased on 10 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 12220 62018 93216 5053 246       
Balance Sheet
Current Assets84 39875 01284 00360 86963 78856 05859 44665 89468 286112 338123 281117 747
Net Assets Liabilities     23 39717 00424 47822 89051 24665 86063 604
Cash Bank In Hand50 05637 30950 01647 70548 531       
Debtors31 34234 70330 98710 16412 257       
Net Assets Liabilities Including Pension Asset Liability33 12220 62018 93216 5053 246       
Stocks Inventory3 0003 0003 0003 0003 000       
Tangible Fixed Assets12 53610 1398 6157 0315 777       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve32 92220 42018 73216 3053 046       
Shareholder Funds33 12220 62018 93216 5053 246       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -989-989-989-989-989-989-989
Average Number Employees During Period      555558
Creditors    65 42137 43545 29043 51653 26263 03663 36570 107
Fixed Assets    5 7774 7733 8373 0893 5552 9336 93316 953
Net Current Assets Liabilities27 74415 91511 65710 566-1 63318 62314 15622 37820 32449 30259 91647 640
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        5 300   
Total Assets Less Current Liabilities40 28026 05420 27217 5974 14423 39617 99325 46723 87952 23566 84964 593
Creditors Due After One Year5 1243 874          
Creditors Due Within One Year56 65459 09772 34650 30365 421       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges2 0341 5601 3401 092898       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  483         
Tangible Fixed Assets Cost Or Valuation62 79362 79363 27663 276        
Tangible Fixed Assets Depreciation50 25752 65454 66156 24557 499       
Tangible Fixed Assets Depreciation Charged In Period 2 3972 0071 5841 254       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements