Meriden Developments Limited BIRMINGHAM


Founded in 2002, Meriden Developments, classified under reg no. 04569128 is an active company. Currently registered at 102 Cato Street B7 4TS, Birmingham the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 16th January 2003 Meriden Developments Limited is no longer carrying the name Meridan Developments.

The company has one director. Richard S., appointed on 22 November 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Todd W. who worked with the the company until 17 December 2023.

Meriden Developments Limited Address / Contact

Office Address 102 Cato Street
Town Birmingham
Post code B7 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569128
Date of Incorporation Tue, 22nd Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Richard S.

Position: Director

Appointed: 22 November 2002

Todd W.

Position: Director

Appointed: 22 November 2002

Resigned: 17 December 2023

Todd W.

Position: Secretary

Appointed: 22 November 2002

Resigned: 17 December 2023

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Nominee Company Directors Limited

Position: Director

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Richard S. The abovementioned PSC has significiant influence or control over this company,.

Richard S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Meridan Developments January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  2 884    
Current Assets -14 300-23 416-38 300   
Debtors-800-14 300-26 300-38 300   
Property Plant Equipment594 732594 732594 732594 732594 732594 732594 732
Other
Accrued Liabilities9 48010 03010 4309 3309 6559 6559 258
Bank Borrowings Overdrafts275 876245 133210 385185 398164 171133 02894 802
Corporation Tax Payable14 98019 82617 96214 48513 64914 72615 135
Creditors341 692298 433257 483247 538229 607202 123165 084
Net Current Assets Liabilities-342 492-312 733-280 899-247 538-229 607-202 123-165 084
Property Plant Equipment Gross Cost594 732594 732594 732594 732594 732594 732 
Total Assets Less Current Liabilities252 240281 999313 833347 194365 125392 609429 648
Trade Creditors Trade Payables27 23510 034     
Trade Debtors Trade Receivables-800-14 300-26 300-38 300   
Other Creditors   38 30041 80042 80044 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from 102 Cato Street Birmingham B7 4TS to 41 High Street Llanfyllin Powys SY22 5AL on Sunday 17th December 2023
filed on: 17th, December 2023
Free Download (1 page)

Company search

Advertisements