Mekvale Limited PRESTON


Mekvale started in year 1974 as Private Limited Company with registration number 01164363. The Mekvale company has been functioning successfully for fifty years now and its status is liquidation. The firm's office is based in Preston at C/o Frp Advisory Trading Limited. Postal code: PR1 3JJ.

Mekvale Limited Address / Contact

Office Address C/o Frp Advisory Trading Limited
Office Address2 Derby House 12 Winckley Square
Town Preston
Post code PR1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164363
Date of Incorporation Mon, 25th Mar 1974
Industry Printing n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Fri, 30th Sep 2022 (572 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 26th Jul 2022 (2022-07-26)
Last confirmation statement dated Mon, 12th Jul 2021

Company staff

Thomas S.

Position: Director

Appointed: 10 April 2014

Jeffrey G.

Position: Secretary

Appointed: 17 January 2008

Resigned: 30 June 2014

Jeffrey G.

Position: Director

Appointed: 17 January 2008

Resigned: 30 June 2014

Simon U.

Position: Director

Appointed: 03 September 2007

Resigned: 18 July 2008

John R.

Position: Secretary

Appointed: 05 July 2007

Resigned: 17 January 2008

John R.

Position: Director

Appointed: 02 April 2007

Resigned: 07 May 2010

Edlef B.

Position: Director

Appointed: 15 November 2003

Resigned: 12 February 2014

Paul M.

Position: Secretary

Appointed: 15 November 2003

Resigned: 08 December 2006

Gary C.

Position: Director

Appointed: 01 May 2003

Resigned: 25 May 2007

Paul M.

Position: Director

Appointed: 01 May 2003

Resigned: 08 December 2006

Peter D.

Position: Secretary

Appointed: 01 July 2001

Resigned: 15 November 2003

Hans W.

Position: Director

Appointed: 24 April 2001

Resigned: 01 April 2004

Peter D.

Position: Director

Appointed: 26 June 2000

Resigned: 02 January 2004

Henri V.

Position: Director

Appointed: 26 June 2000

Resigned: 01 July 2001

Lawrence S.

Position: Director

Appointed: 12 July 1992

Resigned: 30 June 2003

Peter V.

Position: Director

Appointed: 12 July 1992

Resigned: 26 June 2000

Rajiv M.

Position: Secretary

Appointed: 12 July 1992

Resigned: 26 June 2000

People with significant control

Thomas S.

Notified on 10 April 2016
Nature of control: significiant influence or control

Bernd W.

Notified on 26 July 2018
Nature of control: 25-50% shares

Milan F.

Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand3 83964 31749 121
Current Assets64 77864 88849 692
Debtors60 939571571
Net Assets Liabilities-2 216 956-2 208 255-2 297 175
Other Debtors25 835  
Property Plant Equipment1 858  
Other
Accrued Liabilities Deferred Income8 7313 5003 450
Accumulated Depreciation Impairment Property Plant Equipment18 67920 537 
Amounts Owed By Group Undertakings571571571
Amounts Owed To Group Undertakings1 083 5581 110 8732 341 966
Average Number Employees During Period111
Creditors1 083 5581 110 8732 346 867
Increase From Depreciation Charge For Year Property Plant Equipment 1 858 
Net Current Assets Liabilities-1 135 256-1 097 382-2 297 175
Other Creditors 2 400 
Other Taxation Social Security Payable 3 174134
Profit Loss-80 3738 701-88 920
Property Plant Equipment Gross Cost20 53720 537 
Total Assets Less Current Liabilities-1 133 398-1 097 382 
Trade Creditors Trade Payables8 7091 2751 317
Trade Debtors Trade Receivables34 533  
Transfers To From Retained Earnings Increase Decrease In Equity36 75737 79739 598

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts made up to 31st December 2020
filed on: 24th, September 2021
Free Download (10 pages)

Company search