You are here: bizstats.co.uk > a-z index > M list > ME list

Meba Services Limited STOURBRIDGE


Meba Services started in year 2008 as Private Limited Company with registration number 06604509. The Meba Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Stourbridge at 2 Cedargrove. Postal code: DY9 0DR.

Currently there are 2 directors in the the company, namely Shaqil C. and Mohammed E.. In addition one secretary - Shaqil C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meba Services Limited Address / Contact

Office Address 2 Cedargrove
Office Address2 Hagley
Town Stourbridge
Post code DY9 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06604509
Date of Incorporation Wed, 28th May 2008
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Shaqil C.

Position: Secretary

Appointed: 17 May 2011

Shaqil C.

Position: Director

Appointed: 17 May 2011

Mohammed E.

Position: Director

Appointed: 28 May 2008

Zubair M.

Position: Director

Appointed: 08 July 2009

Resigned: 17 May 2011

Suhail S.

Position: Secretary

Appointed: 08 July 2009

Resigned: 17 May 2011

Khadija S.

Position: Director

Appointed: 03 June 2008

Resigned: 17 May 2011

Mohammed E.

Position: Secretary

Appointed: 28 May 2008

Resigned: 08 July 2009

Baboo A.

Position: Director

Appointed: 28 May 2008

Resigned: 19 November 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Shaqil C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mohammed E. This PSC has significiant influence or control over the company,.

Shaqil C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mohammed E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand134 26494 813132 292241 757197 363195 247385 222456 162
Current Assets435 978374 500429 547435 420521 996499 957616 835689 868
Debtors231 117208 984238 690135 765267 907254 339181 888183 578
Net Assets Liabilities160 493167 315192 399214 801268 299380 836494 777563 439
Other Debtors2002007362002002005 0004 100
Property Plant Equipment575 433547 782527 679507 464484 662467 348445 698429 752
Total Inventories70 59770 70358 56557 89856 72650 37149 72550 128
Other
Accrued Liabilities Deferred Income16 0566 02613 6807 94011 85113 6282 0043 128
Accumulated Amortisation Impairment Intangible Assets64 67574 62584 57594 525104 475114 425124 375134 324
Accumulated Depreciation Impairment Property Plant Equipment104 268131 919157 222178 087201 713224 386246 036267 432
Average Number Employees During Period 8111211101010
Bank Borrowings86 95574 82262 68849 77238 65012 13312 1333 034
Bank Borrowings Overdrafts74 82262 68950 55537 63926 51714 3832 2383 034
Corporation Tax Payable22 0396 8809 1908 49820 22533 04634 21123 996
Creditors74 82262 68950 55537 63926 51714 3832 238615 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 857    
Disposals Property Plant Equipment   5 250    
Dividends Paid    16 00016 00016 00016 000
Fixed Assets709 754672 153642 100611 935579 183551 919520 319494 424
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00030 00030 00030 00030 00030 00030 000
Increase From Amortisation Charge For Year Intangible Assets 9 9509 9509 9509 9509 9509 9509 949
Increase From Depreciation Charge For Year Property Plant Equipment 27 65125 30325 72223 62622 67321 65021 396
Intangible Assets134 321124 371114 421104 47194 52184 57174 62164 672
Intangible Assets Gross Cost198 996198 996198 996198 996198 996198 996198 996 
Merchandise70 59770 70358 56557 89856 72650 37149 72550 128
Net Current Assets Liabilities-464 061-433 396-391 545-352 512-278 718-151 320-19 03074 596
Number Shares Issued Fully Paid 200200200200200200200
Other Creditors614 602555 540555 717555 779542 901396 137356 883351 339
Other Taxation Social Security Payable8641 585 1 6239085167421 389
Par Value Share 1111111
Prepayments Accrued Income19 85915 85217 87314 4911 1661 21213 0747 366
Profit Loss 6 82225 08422 40269 498128 537129 94184 662
Property Plant Equipment Gross Cost679 701679 701684 901685 551686 375691 734691 734697 184
Provisions10 3788 7537 6016 9835 6495 3804 2745 581
Provisions For Liabilities Balance Sheet Subtotal10 3788 7537 6016 9835 6495 3804 2745 581
Recoverable Value-added Tax36 57438 10636 58627 70444 68172 62447 03334 742
Total Additions Including From Business Combinations Property Plant Equipment  5 2005 9008245 359 5 450
Total Assets Less Current Liabilities245 693238 757250 555259 423300 465400 599501 289569 020
Trade Creditors Trade Payables234 345225 732230 372201 959212 696191 891213 081220 605
Trade Debtors Trade Receivables174 484154 826183 49593 370221 860180 303116 781137 370

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 25th, February 2024
Free Download (11 pages)

Company search

Advertisements