Meehu Ltd REDCAR


Founded in 2014, Meehu, classified under reg no. 09008783 is an active company. Currently registered at 44 Station Road TS10 1AG, Redcar the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 28, 2014 Meehu Ltd is no longer carrying the name Meehu.

The company has 2 directors, namely Vijaya K., Sudha R.. Of them, Vijaya K., Sudha R. have been with the company the longest, being appointed on 24 April 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Meehu Ltd Address / Contact

Office Address 44 Station Road
Town Redcar
Post code TS10 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09008783
Date of Incorporation Thu, 24th Apr 2014
Industry
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Vijaya K.

Position: Director

Appointed: 24 April 2014

Sudha R.

Position: Director

Appointed: 24 April 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Vijaya K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sudha R. This PSC owns 25-50% shares and has 25-50% voting rights.

Vijaya K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sudha R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Meehu April 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 511172 887267 738      
Balance Sheet
Cash Bank On Hand  52 45555 2004 00067 07276 996228 222446 830
Current Assets92 599128 940220 455236 200244 000309 072640 262741 021862 215
Debtors8 599     30 719278 79960 500
Net Assets Liabilities  267 741257 074276 572271 294394 135493 045652 449
Property Plant Equipment  325 721331 418328 304335 125489 609475 234477 621
Total Inventories  168 000181 000240 000242 000259 000234 000221 000
Cash Bank In Hand 21 94052 455      
Intangible Fixed Assets43 52555 290111 442      
Net Assets Liabilities Including Pension Asset Liability69 511172 887267 738      
Stocks Inventory84 000107 000168 000      
Tangible Fixed Assets63 33562 705325 720      
Reserves/Capital
Called Up Share Capital10070 100200 100      
Profit Loss Account Reserve69 411102 78767 638      
Shareholder Funds69 511172 887267 738      
Other
Version Production Software     1111
Accumulated Depreciation Impairment Property Plant Equipment  43 47458 02776 32895 586134 147170 022199 843
Additions Other Than Through Business Combinations Property Plant Equipment     26 079193 04521 50032 208
Average Number Employees During Period   151524444431
Creditors  220 000155 930133 276407 682267 057413 243566 886
Creditors Free-text Comment   211 614     
Disposals Intangible Assets   91 442     
Disposals Property Plant Equipment   60 000     
Fixed Assets106 860117 995437 162388 418385 304392 125546 609532 234534 621
Increase From Depreciation Charge For Year Property Plant Equipment   14 55318 30114 24238 56135 87529 821
Intangible Assets  111 44257 00057 00057 00057 00057 00057 000
Intangible Assets Gross Cost  111 44257 00057 00057 00057 00057 00057 000
Net Current Assets Liabilities91 12786 89245324 58624 54463 736373 205327 778295 329
Property Plant Equipment Gross Cost  369 195389 445404 632430 711623 756645 256677 464
Total Additions Including From Business Combinations Intangible Assets   37 000     
Total Additions Including From Business Combinations Property Plant Equipment   80 25015 187    
Total Assets Less Current Liabilities197 987204 887437 615413 004409 848293 515919 814860 012829 950
Administrative Expenses 274 913418 089      
Bank Borrowings 32 00023 333      
Bank Borrowings Overdrafts   15 094     
Cost Sales 1 356 5521 813 028      
Creditors Due After One Year128 47632 000169 877      
Creditors Due Within One Year1 47242 048220 002      
Depreciation Tangible Fixed Assets Expense 11 19520 396      
Distribution Costs  520      
Gross Profit Loss 276 625391 514      
Intangible Fixed Assets Additions43 52511 76556 152      
Intangible Fixed Assets Cost Or Valuation43 52555 290111 442      
Interest Payable Similar Charges 1776      
Number Shares Allotted  200 100      
Operating Profit Loss 41 89521 930      
Other Creditors   140 836133 276    
Other Creditors After One Year  146 544      
Other Creditors Due Within One Year 23 152199 407      
Other Operating Income 40 18349 025      
Other Taxation Social Security Payable   9 61219 341    
Par Value Share  1      
Profit Loss For Period 33 37614 851      
Profit Loss On Ordinary Activities Before Tax 41 87821 854      
Share Capital Allotted Called Up Paid 70 100200 100      
Tangible Fixed Assets Additions75 21810 565283 411      
Tangible Fixed Assets Cost Or Valuation75 21885 783369 194      
Tangible Fixed Assets Depreciation11 88323 07843 474      
Tangible Fixed Assets Depreciation Charged In Period11 88311 19520 396      
Taxation Social Security Due Within One Year 18 89720 595      
Tax On Profit Or Loss On Ordinary Activities 8 5027 003      
Total Dividend Payment  50 000      
Trade Creditors Trade Payables   -1-1    
Trade Creditors Within One Year -1       
Turnover Gross Operating Revenue 1 633 1772 204 542      
U K Current Corporation Tax 8 5027 003      
Director Remuneration Benefits Excluding Payments To Third Parties 24 78443 619      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements