Mem-star Distribution Ltd SWINDON


Founded in 2014, Mem-star Distribution, classified under reg no. 09238596 is an active company. Currently registered at Unit 78 Rivermead Industrial Estate SN5 7EX, Swindon the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely James T., Kirstie H. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 29 September 2014 and James T. has been with the company for the least time - from 1 February 2022. As of 25 April 2024, there were 2 ex directors - Lynne P., Robert P. and others listed below. There were no ex secretaries.

Mem-star Distribution Ltd Address / Contact

Office Address Unit 78 Rivermead Industrial Estate
Office Address2 Rivermead Drive, Westlea
Town Swindon
Post code SN5 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09238596
Date of Incorporation Mon, 29th Sep 2014
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

James T.

Position: Director

Appointed: 01 February 2022

Kirstie H.

Position: Director

Appointed: 18 November 2014

Andrew B.

Position: Director

Appointed: 29 September 2014

Lynne P.

Position: Director

Appointed: 18 November 2014

Resigned: 31 July 2020

Robert P.

Position: Director

Appointed: 29 September 2014

Resigned: 31 July 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Andrew B. This PSC and has 75,01-100% shares. The second entity in the PSC register is Robert P. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert P.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand35 30997 45197 595154 128
Current Assets241 405239 461177 313240 650
Debtors185 420126 83879 71822 543
Net Assets Liabilities116 889182 078199 604182 243
Other Debtors6 9856 48515 871 
Property Plant Equipment2 3591 8591 8541 354
Total Inventories20 67615 172 63 979
Other
Version Production Software 2 021 2 023
Accrued Liabilities1 5921 812 -2 133
Accumulated Amortisation Impairment Intangible Assets2 8753 3753 3753 875
Accumulated Depreciation Impairment Property Plant Equipment7 9578 4578 4628 962
Creditors129 00060 607-18 81263 019
Fixed Assets4 4843 4843 4792 479
Increase From Amortisation Charge For Year Intangible Assets 500 500
Increase From Depreciation Charge For Year Property Plant Equipment 5005500
Intangible Assets2 1251 6251 6251 125
Intangible Assets Gross Cost5 0005 0005 0005 000
Loans From Directors 260  
Net Current Assets Liabilities112 405178 854196 125177 631
Other Creditors505104 258
Property Plant Equipment Gross Cost10 31610 31610 31610 316
Recoverable Value-added Tax 13 635  
Taxation Social Security Payable67 8543 108 6 121
Total Assets Less Current Liabilities116 889182 338199 604180 110
Trade Creditors Trade Payables59 04955 58334 22242 497
Trade Debtors Trade Receivables178 435106 71863 84722 543
Value-added Tax Payable  -53 03414 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search