Melmerby Established Ltd LEICESTER


Melmerby Established started in year 2014 as Private Limited Company with registration number 09227591. The Melmerby Established company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 15 July 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 12 ex directors - Sonya I., Karl B. and others listed below. There were no ex secretaries.

Melmerby Established Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227591
Date of Incorporation Fri, 19th Sep 2014
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Mohammed A.

Position: Director

Appointed: 15 July 2022

Sonya I.

Position: Director

Appointed: 29 June 2021

Resigned: 15 July 2022

Karl B.

Position: Director

Appointed: 07 December 2020

Resigned: 29 June 2021

Claire H.

Position: Director

Appointed: 14 August 2020

Resigned: 07 December 2020

Joseph C.

Position: Director

Appointed: 18 December 2019

Resigned: 14 August 2020

Christian S.

Position: Director

Appointed: 03 October 2019

Resigned: 18 December 2019

Polly W.

Position: Director

Appointed: 26 July 2018

Resigned: 03 October 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 July 2018

Emily W.

Position: Director

Appointed: 31 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 31 July 2017

Emily W.

Position: Director

Appointed: 14 May 2015

Resigned: 13 March 2017

Dawn T.

Position: Director

Appointed: 19 November 2014

Resigned: 14 May 2015

Terence D.

Position: Director

Appointed: 19 September 2014

Resigned: 19 November 2014

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sonya I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Karl B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sonya I.

Notified on 29 June 2021
Ceased on 15 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl B.

Notified on 7 December 2020
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire H.

Notified on 14 August 2020
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph C.

Notified on 18 December 2019
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian S.

Notified on 3 October 2019
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polly W.

Notified on 26 July 2018
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily W.

Notified on 30 June 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets1 4532 32158427411121
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 2 320583273     
Net Current Assets Liabilities111111121
Total Assets Less Current Liabilities111111121
Accruals Deferred Income-1        
Creditors Due Within One Year1 4522 320       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 22nd, March 2023
Free Download (5 pages)

Company search