Meridian (leicester) Limited LEICESTER


Meridian (leicester) started in year 2014 as Private Limited Company with registration number 09366710. The Meridian (leicester) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 68 Pullman Road. Postal code: LE18 2DB.

The company has 4 directors, namely Allan W., Zachary E. and George B. and others. Of them, George B., Derry W. have been with the company the longest, being appointed on 24 December 2014 and Allan W. has been with the company for the least time - from 14 July 2021. As of 30 April 2024, there was 1 ex director - Gene H.. There were no ex secretaries.

Meridian (leicester) Limited Address / Contact

Office Address 68 Pullman Road
Office Address2 Wigston
Town Leicester
Post code LE18 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366710
Date of Incorporation Wed, 24th Dec 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Allan W.

Position: Director

Appointed: 14 July 2021

Zachary E.

Position: Director

Appointed: 01 January 2018

George B.

Position: Director

Appointed: 24 December 2014

Derry W.

Position: Director

Appointed: 24 December 2014

Gene H.

Position: Director

Appointed: 01 January 2018

Resigned: 05 January 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Meridian Holdings Group Ltd from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Derry W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Meridian Holdings Group Ltd

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12048116
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derry W.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George B.

Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 333       
Balance Sheet
Cash Bank In Hand267 377       
Cash Bank On Hand267 377840 6341 012 5761 321 2401 443 6561 637 0751 266 9561 003 170
Current Assets372 804871 7551 259 6711 332 6171 467 3631 675 2821 868 3951 810 000
Debtors105 42731 121247 09511 37723 70738 207601 439806 830
Net Assets Liabilities5 333105 148142 017428 916528 425522 661705 547823 683
Net Assets Liabilities Including Pension Asset Liability5 333       
Other Debtors105 42731 121247 09511 37723 70738 20726 7622 344
Property Plant Equipment16 92617 31640 60277 86581 10778 38375 95377 192
Tangible Fixed Assets16 926       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve5 233       
Shareholder Funds5 333       
Other
Amount Specific Advance Or Credit Directors   1 2521 0434 1834 1834 183
Amount Specific Advance Or Credit Made In Period Directors     14 779  
Amount Specific Advance Or Credit Repaid In Period Directors    1 0433 14014 629 
Accumulated Depreciation Impairment Property Plant Equipment5 50612 95825 91148 64565 41089 129116 141139 865
Additional Provisions Increase From New Provisions Recognised   70 86947 27575 914-6 7573 629
Average Number Employees During Period 28303529506273
Creditors381 012780 5381 150 542424 694495 933631 496657 506420 829
Creditors Due Within One Year381 012       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  354   1 917 
Disposals Property Plant Equipment  1 418   3 071 
Increase From Depreciation Charge For Year Property Plant Equipment 7 45213 30722 73416 76523 71928 92923 724
Net Current Assets Liabilities-8 20891 217109 129907 923971 4301 043 7861 210 8891 389 171
Number Shares Allotted100       
Other Creditors219 068489 592374 496135 0615 10931 24137 92834 667
Other Taxation Social Security Payable 59 11940 31789 14369 98461 63943 162-95
Par Value Share1       
Payments Received On Account152 290226 692243 852191 490279 043397 835449 821286 714
Property Plant Equipment Gross Cost22 43230 27466 513126 510146 517167 512192 095217 057
Provisions  478 923556 872524 112599 508594 869663 042
Provisions For Liabilities Balance Sheet Subtotal3 3853 3857 714556 872524 112599 508594 869663 042
Provisions For Liabilities Charges3 385       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions22 432       
Tangible Fixed Assets Cost Or Valuation22 432       
Tangible Fixed Assets Depreciation5 506       
Tangible Fixed Assets Depreciation Charged In Period5 506       
Total Additions Including From Business Combinations Property Plant Equipment 7 84237 65759 99720 00720 99527 65424 963
Total Assets Less Current Liabilities8 718108 533149 731985 7881 052 5371 122 1691 300 4161 486 725
Total Increase Decrease In Provisions  471 209542 078    
Trade Creditors Trade Payables9 6545 13520 6699 00019 02617 0009 1128 859
Accumulated Amortisation Impairment Intangible Assets      3 3949 332
Amounts Owed By Group Undertakings      571 773800 406
Amounts Owed To Group Undertakings    122 771123 781117 48390 684
Deferred Tax Liabilities    15 41014 89217 01020 639
Fixed Assets     78 38389 52797 554
Increase From Amortisation Charge For Year Intangible Assets      3 3945 938
Intangible Assets      13 57420 362
Intangible Assets Gross Cost      16 96829 694
Total Additions Including From Business Combinations Intangible Assets      16 96812 726
Trade Debtors Trade Receivables      2 9044 080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 24th December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements