Mep Ltd AYLESFORD


Mep Ltd is a private limited company situated at Unit Bb, St Michaels Close, The Forstal Estate, Aylesford ME20 7BU. Its total net worth is valued to be around 932999 pounds, while the fixed assets belonging to the company amount to 122619 pounds. Incorporated on 1976-09-22, this 47-year-old company is run by 3 directors and 1 secretary.
Director Susan H., appointed on 01 June 2020. Director Colin H., appointed on 18 May 2015. Director Philip H., appointed on 24 August 1998.
As far as secretaries are concerned, we can mention: Susan H., appointed on 30 September 2019.
The company is officially categorised as "machining" (SIC: 25620), "manufacture of other plastic products" (Standard Industrial Classification code: 22290). According to CH records there was a name change on 2005-03-14 and their previous name was M.e.p. Limited.
The latest confirmation statement was sent on 2023-07-08 and the date for the subsequent filing is 2024-07-22. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Mep Ltd Address / Contact

Office Address Unit Bb, St Michaels Close
Office Address2 The Forstal Estate
Town Aylesford
Post code ME20 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278360
Date of Incorporation Wed, 22nd Sep 1976
Industry Machining
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Susan H.

Position: Director

Appointed: 01 June 2020

Susan H.

Position: Secretary

Appointed: 30 September 2019

Colin H.

Position: Director

Appointed: 18 May 2015

Philip H.

Position: Director

Appointed: 24 August 1998

Alan F.

Position: Director

Appointed: 02 January 2014

Resigned: 30 September 2018

Nicola G.

Position: Secretary

Appointed: 20 November 2003

Resigned: 30 September 2019

Nicola G.

Position: Director

Appointed: 22 June 2001

Resigned: 31 March 2020

Mary H.

Position: Secretary

Appointed: 09 July 1991

Resigned: 20 November 2003

Terrence H.

Position: Director

Appointed: 09 July 1991

Resigned: 31 March 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Philip H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

M.e.p March 14, 2005
M.e.p. (aeroplastics) January 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth932 9991 072 2061 293 5361 200 0431 228 780   
Balance Sheet
Cash Bank On Hand    58 28048530 14334 509
Current Assets1 290 7041 169 6751 126 5011 158 276933 439951 054858 5661 259 229
Debtors939 989750 490837 879839 561584 755663 993557 037770 365
Net Assets Liabilities    1 228 7801 356 9851 935 6272 103 210
Other Debtors    89 52255 87956 95660 720
Property Plant Equipment    761 921898 924719 135908 677
Total Inventories    290 404286 576271 386454 355
Cash Bank In Hand243 026289 450165 833165 44858 280   
Net Assets Liabilities Including Pension Asset Liability932 9991 072 2061 293 5361 200 043    
Stocks Inventory107 689129 735122 789153 267290 404   
Tangible Fixed Assets122 619354 317310 482646 310761 921   
Reserves/Capital
Called Up Share Capital62 35062 35062 35062 35062 350   
Profit Loss Account Reserve677 901817 1081 038 438944 945973 682   
Shareholder Funds932 9991 072 2061 293 5361 200 0431 228 780   
Other
Accumulated Amortisation Impairment Intangible Assets    14 15014 150287 529456 413
Accumulated Depreciation Impairment Property Plant Equipment    1 409 8001 565 5631 708 8351 873 940
Additions Other Than Through Business Combinations Property Plant Equipment     332 27814 122390 327
Average Number Employees During Period    66574842
Bank Borrowings Overdrafts    72 468119 619  
Corporation Tax Recoverable       86 658
Creditors    615 213612 480446 228535 478
Dividends Paid      13 00083 000
Dividends Paid On Shares      456 180 
Fixed Assets122 619704 8591 010 5241 695 3521 854 3331 934 5211 840 6232 545 388
Future Minimum Lease Payments Under Non-cancellable Operating Leases     129 832129 832129 832
Increase Decrease In Intangible Assets       229 720
Increase Decrease In Investment Property Fair Value Model      85 891 
Increase From Amortisation Charge For Year Intangible Assets       168 884
Increase From Depreciation Charge For Year Property Plant Equipment     177 891177 317200 785
Intangible Assets      456 180517 016
Intangible Assets Gross Cost    14 15014 150743 709973 429
Investment Property    1 092 4121 035 5971 121 488 
Investment Property Fair Value Model     1 035 5971 121 488 
Investments      1 121 4881 119 695
Investments Fixed Assets 350 542700 0421 049 0421 092 412 1 121 4881 119 695
Investments In Associates Measured Fair Value    1 092 4121 035 597  
Investments In Group Undertakings Participating Interests    1 092 4121 035 597  
Net Current Assets Liabilities821 864550 993440 835266 647106 089143 679184 057235 091
Nominal Value Allotted Share Capital      100100
Number Shares Issued Fully Paid     100100 
Operating Lease Payments Owing    129 832129 832  
Other Creditors    615 213612 480446 228535 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     22 12834 04535 680
Other Disposals Property Plant Equipment     39 51250 63935 680
Other Taxation Social Security Payable    24 04438 55558 20862 420
Par Value Share 1111111
Profit Loss      240 909250 583
Property Plant Equipment Gross Cost    2 171 7212 464 4872 427 9702 782 617
Provisions For Liabilities Balance Sheet Subtotal    116 429108 73599 005141 791
Total Assets Less Current Liabilities944 4831 255 8521 451 3591 961 9991 960 4222 078 2002 024 6802 780 479
Total Increase Decrease In Equity      350 733 
Trade Creditors Trade Payables    349 087218 124254 782559 428
Trade Debtors Trade Receivables    495 233608 114500 081622 987
Capital Redemption Reserve187 750187 750187 750187 750    
Creditors Due After One Year 147 924123 768712 132615 213   
Creditors Due Within One Year468 840618 682685 666891 629827 350   
Intangible Fixed Assets Aggregate Amortisation Impairment14 15014 15014 15014 15014 150   
Intangible Fixed Assets Cost Or Valuation14 15014 15014 15014 15014 150   
Number Shares Allotted 100100100100   
Provisions For Liabilities Charges11 48435 72234 05549 824116 429   
Secured Debts 188 267151 611140 649205 554   
Share Capital Allotted Called Up Paid100100100100100   
Share Premium Account4 9984 9984 9984 9984 998   
Tangible Fixed Assets Additions 331 34744 341481 165273 245   
Tangible Fixed Assets Cost Or Valuation1 055 5171 386 8641 417 3101 898 4762 171 721   
Tangible Fixed Assets Depreciation932 8981 032 5471 106 8281 252 1661 409 800   
Tangible Fixed Assets Depreciation Charged In Period 99 64988 176145 337157 634   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 895     
Tangible Fixed Assets Disposals  13 895     
Advances Credits Directors571571      
Net Assets Liability Excluding Pension Asset Liability   1 200 0431 228 780   
Other Reserves   187 750187 750   
Secured Debentures Other Loans Total Liability   334 132254 713   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (19 pages)

Company search

Advertisements