Meedhurst Project Management Limited ASCOT


Founded in 2001, Meedhurst Project Management, classified under reg no. 04153029 is an active company. Currently registered at Sterling House SL5 7HG, Ascot the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 9th May 2001 Meedhurst Project Management Limited is no longer carrying the name Meedhurst.

At present there are 2 directors in the the firm, namely Jacqueline G. and Daniel G.. In addition one secretary - Jacqueline G. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Meedhurst Project Management Limited Address / Contact

Office Address Sterling House
Office Address2 High Street
Town Ascot
Post code SL5 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153029
Date of Incorporation Fri, 2nd Feb 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Jacqueline G.

Position: Director

Appointed: 11 March 2011

Daniel G.

Position: Director

Appointed: 02 February 2001

Jacqueline G.

Position: Secretary

Appointed: 02 February 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2001

Resigned: 02 February 2001

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 February 2001

Resigned: 02 February 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Jacqueline G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniel G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline G.

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

Daniel G.

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

Company previous names

Meedhurst May 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 390 1611 683 2192 162 2572 398 9512 414 1682 529 4842 374 552
Current Assets1 791 2242 254 5592 574 9062 860 9633 062 0613 307 7643 564 153
Debtors401 063571 340412 649462 012647 893778 2801 189 601
Net Assets Liabilities2 010 2232 399 3902 750 3403 024 1463 249 9683 447 8613 283 188
Other Debtors30 05935 98643 009137 88127 30016 40957 887
Property Plant Equipment555 112555 878555 289561 794558 191557 00375 011
Other
Accrued Liabilities101 126108 219103 011105 84263 01070 46338 222
Accumulated Depreciation Impairment Property Plant Equipment48 37940 80742 18946 01050 58255 21564 975
Additions Other Than Through Business Combinations Property Plant Equipment 4 9413 63310 3269693 44571 585
Amounts Owed By Related Parties     336 941705 508
Average Number Employees During Period12121212121212
Creditors336 113411 047379 855398 611370 284416 906355 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment -11 747-1 940   -7 942
Disposals Property Plant Equipment -11 747-2 840   -543 817
Increase From Depreciation Charge For Year Property Plant Equipment 4 1753 3223 8214 5724 63317 702
Net Current Assets Liabilities1 455 1111 843 5122 195 0512 462 3522 691 7772 890 8583 208 177
Other Creditors22 20214 79821 31341 00087 606128 395187 932
Prepayments10 72911 15013 45916 23925 63234 66437 212
Property Plant Equipment Gross Cost603 491596 685597 478607 804608 773612 218139 986
Taxation Social Security Payable195 510225 004218 484198 370178 165195 511102 101
Trade Creditors Trade Payables17 27563 02637 04753 39941 50322 53727 721
Trade Debtors Trade Receivables360 275524 204356 181307 892594 961390 266388 994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements