Melco Limited BOLTON


Founded in 1980, Melco, classified under reg no. 01490912 is an active company. Currently registered at Dellside BL4 7HT, Bolton the company has been in the business for fourty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Anna B., appointed on 25 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Melco Limited Address / Contact

Office Address Dellside
Office Address2 Harper Green Road, Farnworth
Town Bolton
Post code BL4 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490912
Date of Incorporation Tue, 15th Apr 1980
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Anna B.

Position: Director

Appointed: 25 January 2023

Maurice B.

Position: Director

Resigned: 18 September 2022

Anna B.

Position: Director

Appointed: 18 September 2022

Resigned: 18 September 2022

Maurice B.

Position: Director

Appointed: 18 September 2022

Resigned: 25 January 2023

Anna B.

Position: Secretary

Appointed: 12 October 2006

Resigned: 25 January 2023

Jacqueline H.

Position: Secretary

Appointed: 21 December 2001

Resigned: 11 October 2006

Pamela B.

Position: Director

Appointed: 14 July 1992

Resigned: 21 December 2001

Pamela B.

Position: Secretary

Appointed: 14 July 1992

Resigned: 21 December 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Anna B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maurice B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anna B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna B.

Notified on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice B.

Notified on 18 September 2022
Ceased on 25 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna B.

Notified on 18 September 2022
Ceased on 18 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice B.

Notified on 30 June 2016
Ceased on 18 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth411 515401 536392 077       
Balance Sheet
Cash Bank On Hand  42 35441 99629 04021 64626 41651 03568 02561 802
Current Assets49 01138 73245 94145 72733 69829 21431 93956 02172 36062 111
Debtors4611 4796376961 709333373297300309
Net Assets Liabilities  392 076391 168378 274371 986371 521380 799379 331362 603
Other Debtors  6376961 048     
Property Plant Equipment  421 394421 293421 207421 133421 070421 017421 631420 716
Total Inventories  2 9503 0353 6107 2355 1504 6894 035 
Cash Bank In Hand46 37034 90342 354       
Net Assets Liabilities Including Pension Asset Liability411 515401 536392 077       
Stocks Inventory2 1802 3502 950       
Tangible Fixed Assets421 460421 514421 395       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve210 587200 608191 149       
Shareholder Funds411 515401 536392 077       
Other
Version Production Software      2 0212 021  
Accrued Liabilities    960960500500500500
Accrued Liabilities Not Expressed Within Creditors Subtotal   -830-960     
Accumulated Depreciation Impairment Property Plant Equipment  4 1504 2514 3374 4114 4744 5274 688 
Additions Other Than Through Business Combinations Property Plant Equipment        775 
Average Number Employees During Period  11122221
Creditors  75 25975 02277 29278 36181 48896 239114 660120 224
Finished Goods Goods For Resale  2 9503 0353 6107 2355 150   
Fixed Assets421 460421 514421 395421 293421 207     
Increase From Depreciation Charge For Year Property Plant Equipment   101 746353161 
Loans From Directors        113 127117 450
Net Current Assets Liabilities-9 945-19 978-29 318-30 125-42 933-49 147-49 549-40 218-42 300-58 113
Number Shares Issued Fully Paid    22    
Other Creditors  73 26574 23275 95577 03480 63494 950113 127 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 688
Other Disposals Property Plant Equipment         5 603
Par Value Share 11  1    
Prepayments    661333    
Prepayments Accrued Income     333373297300309
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   696661     
Property Plant Equipment Gross Cost  425 544425 544425 544425 544425 544425 544426 319420 716
Taxation Social Security Payable  1 9941 6203773673547891 0332 274
Total Assets Less Current Liabilities   391 998379 234     
Creditors Due Within One Year58 95658 71075 259       
Number Shares Allotted222       
Revaluation Reserve200 926200 926200 926       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, May 2023
Free Download (7 pages)

Company search

Advertisements