Meggs, Costoya, Attfield Limited WALTHAMSTOW


Meggs, Costoya, Attfield started in year 1998 as Private Limited Company with registration number 03548076. The Meggs, Costoya, Attfield company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Walthamstow at Sterling House. Postal code: E17 4EE.

At the moment there are 2 directors in the the firm, namely Beverley C. and Philippa M.. In addition one secretary - Philippa M. - is with the company. Currenlty, the firm lists one former director, whose name is Nicola A. and who left the the firm on 9 December 2006. In addition, there is one former secretary - Nicola A. who worked with the the firm until 9 December 2006.

Meggs, Costoya, Attfield Limited Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03548076
Date of Incorporation Fri, 17th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Philippa M.

Position: Secretary

Appointed: 09 December 2006

Beverley C.

Position: Director

Appointed: 17 April 1998

Philippa M.

Position: Director

Appointed: 17 April 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 17 April 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 17 April 1998

Nicola A.

Position: Director

Appointed: 17 April 1998

Resigned: 09 December 2006

Nicola A.

Position: Secretary

Appointed: 17 April 1998

Resigned: 09 December 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Nicola A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Beverley C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philippa M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola A.

Notified on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beverley C.

Notified on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philippa M.

Notified on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand56 38352 07021 01320 70113 85721 05230 02775 997
Current Assets70 81653 15426 31325 10815 15730 55032 77377 157
Debtors14 4331 0845 3004 4071 3009 4982 7461 160
Net Assets Liabilities6 2136 5046 111 6 3915 9005 9035 900
Other Debtors  1 3001 3001 3009 498  
Property Plant Equipment3 7892 842      
Other
Amount Specific Advance Or Credit Directors  4 000  9 4982 74649
Amount Specific Advance Or Credit Made In Period Directors  4 000  9 4982 74640 000
Amount Specific Advance Or Credit Repaid In Period Directors   4 000  9 49842 795
Accrued Liabilities 9751 0506 0252 000   
Accrued Liabilities Deferred Income 29 399      
Accumulated Depreciation Impairment Property Plant Equipment51 12352 07054 91254 91254 91254 91254 91255 039
Additional Provisions Increase From New Provisions Recognised  -372     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -170      
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts     18 66716 03414 544
Corporation Tax Payable 13 29313 3378 0084 013   
Corporation Tax Recoverable       1 160
Creditors67 85049 12020 20218 5298 76618 66716 03414 544
Dividends Paid 52 85749 237     
Increase From Depreciation Charge For Year Property Plant Equipment 9472 842    127
Net Current Assets Liabilities2 9664 0346 1116 5796 39124 56721 93719 861
Number Shares Issued Fully Paid 11     
Other Creditors44 20630 374  2 0251 9001 95036 082
Other Taxation Social Security Payable18 19113 293 886 7412 7504 88617 214
Par Value Share 11     
Prepayments   187    
Profit Loss 53 14848 844     
Property Plant Equipment Gross Cost54 91254 91254 91254 91254 91254 91254 91255 759
Provisions542372      
Provisions For Liabilities Balance Sheet Subtotal542372     137
Recoverable Value-added Tax 1 084      
Total Additions Including From Business Combinations Property Plant Equipment       847
Total Assets Less Current Liabilities6 7556 8766 1116 5796 39124 56721 93720 581
Trade Creditors Trade Payables5 4535 4535 6541 750    
Trade Debtors Trade Receivables14 433  2 920    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements