Meckland Ltd BRACKLEY


Founded in 1997, Meckland, classified under reg no. 03471403 is an active company. Currently registered at College Farm Bicester Hill NN13 5SD, Brackley the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th December 1997 Meckland Ltd is no longer carrying the name Brandskill.

At the moment there are 2 directors in the the firm, namely Susan L. and Merrick L.. In addition one secretary - Susan L. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Meckland Ltd Address / Contact

Office Address College Farm Bicester Hill
Office Address2 Evenley
Town Brackley
Post code NN13 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471403
Date of Incorporation Wed, 26th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Susan L.

Position: Secretary

Appointed: 22 December 1997

Susan L.

Position: Director

Appointed: 22 December 1997

Merrick L.

Position: Director

Appointed: 10 December 1997

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1997

Resigned: 10 December 1997

Fncs Limited

Position: Corporate Nominee Director

Appointed: 26 November 1997

Resigned: 10 December 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Merrick L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan L. This PSC owns 25-50% shares and has 25-50% voting rights.

Merrick L.

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

Susan L.

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

Company previous names

Brandskill December 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 76510 69316 076       
Balance Sheet
Current Assets81 22554 57950 69049 28254 02161 74781 91879 62693 93799 847
Net Assets Liabilities  16 07718 29927 72539 50333 39739 58054 22559 904
Cash Bank In Hand25 8212 9981 585       
Debtors17 00413 68115 105       
Stocks Inventory38 40037 90034 000       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve3 76310 69116 074       
Shareholder Funds3 76510 69316 076       
Other
Average Number Employees During Period    222222
Creditors  34 61430 98326 29622 24448 52140 04639 71239 943
Net Current Assets Liabilities  16 07718 29927 72539 50333 39739 58054 22559 904
Creditors Due Within One Year77 46043 88634 614       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities3 76510 69316 076       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements