Meridian Construction Services Limited MAIDSTONE


Meridian Construction Services started in year 2015 as Private Limited Company with registration number 09405231. The Meridian Construction Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Maidstone at The Granary. Postal code: ME16 9NT. Since 2017-09-28 Meridian Construction Services Limited is no longer carrying the name Merit Building Services (UK).

The company has 2 directors, namely Daniel B., Adam L.. Of them, Adam L. has been with the company the longest, being appointed on 14 April 2016 and Daniel B. has been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven W. who worked with the the company until 28 September 2017.

Meridian Construction Services Limited Address / Contact

Office Address The Granary
Office Address2 Hermitage Court, Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09405231
Date of Incorporation Mon, 26th Jan 2015
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 January 2024

Adam L.

Position: Director

Appointed: 14 April 2016

Steven W.

Position: Secretary

Appointed: 05 February 2015

Resigned: 28 September 2017

Jamie A.

Position: Director

Appointed: 26 January 2015

Resigned: 28 September 2017

Richard A.

Position: Director

Appointed: 26 January 2015

Resigned: 28 September 2017

Roy A.

Position: Director

Appointed: 26 January 2015

Resigned: 28 September 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Mcs Medway (Holdings) Limited from Maidstone, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Adam L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Merit Group Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mcs Medway (Holdings) Limited

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 10964345
Notified on 10 April 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Adam L.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Merit Group Holdings Limited

Merit House Units 1-4 Whitewall Road, Medway City Estate, Rochester, Kent, ME2 4WS, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09579112
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Merit Building Services (UK) September 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth74 716       
Balance Sheet
Cash Bank In Hand184 489       
Current Assets514 6191 189 311682 8261 027 6611 143 7021 268 4321 553 5241 571 938
Debtors330 130587 949165 326526 729850 995886 2731 102 996336 027
Cash Bank On Hand 601 362517 500500 932292 707382 159450 528804 610
Net Assets Liabilities 179 239222 724528 434650 297689 446877 9971 005 439
Other Debtors 57 55022 298175 169552 274384 682592 165207 797
Property Plant Equipment 19 00438 96161 46849 77743 68476 046200 028
Total Inventories       431 301
Tangible Fixed Assets11 582       
Reserves/Capital
Called Up Share Capital180       
Profit Loss Account Reserve74 536       
Shareholder Funds74 716       
Other
Creditors Due After One Year7 850       
Creditors Due Within One Year441 319       
Deferred Tax Liability2 316       
Net Assets Liability Excluding Pension Asset Liability74 716       
Net Current Assets Liabilities73 300164 036191 555479 299609 978704 062854 041915 682
Number Shares Allotted180       
Accumulated Depreciation Impairment Property Plant Equipment 7 23118 77422 38037 97350 65140 66652 204
Amounts Owed By Related Parties 62 04538 177    26 749
Average Number Employees During Period    333 
Bank Borrowings Overdrafts  4 0587 622    
Corporation Tax Payable 62 64855 22073 802118 014104 23793 366134 679
Creditors 1 025 275491 271654533 72450 00038 09872 507
Increase From Depreciation Charge For Year Property Plant Equipment  11 5439 63015 59312 67815 11729 830
Number Shares Issued Fully Paid   9090909090
Other Creditors 492 421158 245654126 35650 00038 09872 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 024  25 10318 291
Other Disposals Property Plant Equipment   11 650  33 43328 342
Other Taxation Social Security Payable 9 23413 15211 59223 76618 85744 74232 871
Par Value Share1  11111
Property Plant Equipment Gross Cost 26 23557 73583 84887 75094 336116 712252 232
Provisions For Liabilities Balance Sheet Subtotal 3 8017 79211 6799 4588 30013 99237 764
Total Additions Including From Business Combinations Property Plant Equipment  31 50037 7633 9036 58455 809163 862
Total Assets Less Current Liabilities84 882183 040230 516540 767659 755747 746930 0871 115 710
Trade Creditors Trade Payables 460 972260 596243 808265 588302 050533 625463 897
Trade Debtors Trade Receivables 468 354119 278351 560298 721501 591510 831101 481
Share Capital Allotted Called Up Paid180       
Tangible Fixed Assets Additions12 947       
Tangible Fixed Assets Cost Or Valuation12 947       
Tangible Fixed Assets Depreciation1 365       
Tangible Fixed Assets Depreciation Charged In Period1 365       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-01
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements