Meridian Utilities Limited BELFAST


Founded in 2006, Meridian Utilities, classified under reg no. NI061828 is an active company. Currently registered at 37 Rocky Road BT5 7TA, Belfast the company has been in the business for 18 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

At present there are 3 directors in the the firm, namely Thomas O., Alfred M. and Kenneth M.. In addition one secretary - Terence M. - is with the company. As of 29 April 2024, there was 1 ex director - Thomas O.. There were no ex secretaries.

Meridian Utilities Limited Address / Contact

Office Address 37 Rocky Road
Office Address2 Gilnahirk
Town Belfast
Post code BT5 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI061828
Date of Incorporation Thu, 16th Nov 2006
Industry Development of building projects
End of financial Year 31st January
Company age 18 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Thomas O.

Position: Director

Appointed: 01 September 2022

Alfred M.

Position: Director

Appointed: 16 November 2006

Kenneth M.

Position: Director

Appointed: 16 November 2006

Terence M.

Position: Secretary

Appointed: 16 November 2006

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 16 November 2006

Resigned: 16 November 2006

Thomas O.

Position: Director

Appointed: 16 November 2006

Resigned: 01 September 2022

Cs Director Services Limited

Position: Corporate Director

Appointed: 16 November 2006

Resigned: 16 November 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Alfred M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Kenneth M. This PSC has significiant influence or control over the company,. The third one is Thomas M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alfred M.

Notified on 16 November 2016
Nature of control: significiant influence or control

Kenneth M.

Notified on 16 November 2017
Nature of control: significiant influence or control

Thomas M.

Notified on 16 November 2017
Ceased on 1 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-31
Net Worth859 370430 333  
Balance Sheet
Cash Bank On Hand  180 4781 787 246
Current Assets2 858 8362 548 1522 704 3723 541 217
Debtors1 784 0441 719 3822 075 0991 718 206
Net Assets Liabilities  126 945964 711
Property Plant Equipment  247 139225 545
Total Inventories  448 79535 765
Cash Bank In Hand725 700502 313  
Net Assets Liabilities Including Pension Asset Liability859 370430 333  
Stocks Inventory349 092326 457  
Tangible Fixed Assets257 284236 222  
Reserves/Capital
Called Up Share Capital33  
Profit Loss Account Reserve859 367430 330  
Shareholder Funds859 370430 333  
Other
Accumulated Depreciation Impairment Property Plant Equipment  299 380328 365
Balances Amounts Owed By Related Parties  7 045 8066 825 715
Creditors  2 803 4962 794 889
Fixed Assets257 284236 222247 139225 545
Increase From Depreciation Charge For Year Property Plant Equipment   28 985
Net Current Assets Liabilities617 711209 603-99 124746 328
Property Plant Equipment Gross Cost  546 519553 910
Provisions For Liabilities Balance Sheet Subtotal  21 0707 162
Total Additions Including From Business Combinations Property Plant Equipment   7 391
Total Assets Less Current Liabilities874 995445 825148 015971 873
Creditors Due Within One Year2 241 1252 338 549  
Number Shares Allotted 3  
Par Value Share 1  
Provisions For Liabilities Charges15 62515 492  
Share Capital Allotted Called Up Paid33  
Tangible Fixed Assets Additions 9 301  
Tangible Fixed Assets Cost Or Valuation493 773503 074  
Tangible Fixed Assets Depreciation236 489266 852  
Tangible Fixed Assets Depreciation Charged In Period 30 363  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements