Meps Consulting Ltd EDENBRIDGE


Founded in 2015, Meps Consulting, classified under reg no. 09674948 is an active company. Currently registered at Ground Floor, Boleyn Suites TN8 7NP, Edenbridge the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2018/01/08 Meps Consulting Ltd is no longer carrying the name Meps Design & Consultancy.

The firm has one director. Matthew B., appointed on 7 July 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Michael C., Charlotte M. and others listed below. There were no ex secretaries.

Meps Consulting Ltd Address / Contact

Office Address Ground Floor, Boleyn Suites
Office Address2 Hever Road
Town Edenbridge
Post code TN8 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09674948
Date of Incorporation Tue, 7th Jul 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Matthew B.

Position: Director

Appointed: 07 July 2015

Michael C.

Position: Director

Appointed: 12 March 2019

Resigned: 11 January 2024

Charlotte M.

Position: Director

Appointed: 07 December 2018

Resigned: 31 July 2020

Charlotte M.

Position: Director

Appointed: 05 November 2017

Resigned: 05 December 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Matthew B. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charlotte M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlotte M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Matthew B.

Notified on 18 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte M.

Notified on 7 December 2018
Ceased on 3 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Charlotte M.

Notified on 5 November 2017
Ceased on 1 December 2018
Nature of control: 25-50% shares

Company previous names

Meps Design & Consultancy January 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth152      
Balance Sheet
Current Assets5 039 26 07223 55750 04461 226118 087
Debtors5 03916 79528 63823 070   
Net Assets Liabilities   6 7245 379180 452177 587
Cash Bank On Hand  -2 566487   
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve52      
Shareholder Funds152      
Other
Accrued Liabilities Deferred Income   1-1  
Average Number Employees During Period  16558
Creditors4 88821 81730 32340 38721 593207 045299 571
Fixed Assets    16 1695 14332 168
Net Current Assets Liabilities152-5 022-4 251-16 83028 451145 819181 484
Other Operating Expenses Format2   47 77790 083  
Other Operating Income Format2   -10 696-15 567  
Profit Loss   -12 57918 099  
Profit Loss On Ordinary Activities Before Tax   6 72418 099  
Raw Materials Consumables Used   26 00272 681  
Staff Costs Employee Benefits Expense   52 652199 790  
Total Assets Less Current Liabilities152 -4 251-16 83044 620140 676149 316
Turnover Revenue   143 851396 220  
Advances Credits Directors 14 6353 096    
Accrued Liabilities  1 200960   
Corporation Tax Payable  385    
Number Shares Issued Fully Paid   1   
Other Remaining Borrowings  3 5923 139   
Other Taxation Social Security Payable   15 288   
Par Value Share1  100   
Trade Creditors Trade Payables  4 5393 206   
Trade Debtors Trade Receivables  4 75723 070   
Creditors Due Within One Year4 887      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/06
filed on: 19th, July 2023
Free Download (3 pages)

Company search