Mes International Limited BRUNTINGTHORPE


Mes International started in year 1981 as Private Limited Company with registration number 01556587. The Mes International company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bruntingthorpe at Walton New Road Business Park. Postal code: LE17 5RD.

There is a single director in the company at the moment - John A., appointed on 4 January 1993. In addition, a secretary was appointed - Claire A., appointed on 19 April 2022. As of 9 June 2024, there were 5 ex directors - Paul A., Stephen D. and others listed below. There were no ex secretaries.

Mes International Limited Address / Contact

Office Address Walton New Road Business Park
Office Address2 Walton New Road
Town Bruntingthorpe
Post code LE17 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556587
Date of Incorporation Thu, 16th Apr 1981
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Claire A.

Position: Secretary

Appointed: 19 April 2022

John A.

Position: Director

Appointed: 04 January 1993

Paul A.

Position: Director

Resigned: 28 August 2018

Stephen D.

Position: Director

Resigned: 19 April 2022

Mikaila C.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2015

Christopher G.

Position: Director

Appointed: 01 July 2015

Resigned: 15 May 2020

Nigel C.

Position: Director

Appointed: 01 January 1993

Resigned: 01 June 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is John A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

John A.

Notified on 24 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 539 8661 609 682        
Balance Sheet
Cash Bank On Hand  204 789213 310345 228302129 39412 241 18 209
Current Assets2 425 6681 496 801  1 151 476936 281821 795950 5961 041 1771 725 039
Debtors1 171 690918 643712 951717 664484 558743 381502 200752 398806 1761 467 291
Net Assets Liabilities    1 485 1081 272 1451 284 1431 211 1731 126 1111 173 150
Other Debtors  105 734127 449131 740161 751117 751245 751  
Property Plant Equipment  1 262 9471 333 2831 214 0641 131 4181 035 889933 214793 529670 860
Total Inventories  376 950378 300321 690192 598190 201185 957235 001239 539
Cash Bank In Hand1 085 314209 712        
Stocks Inventory168 664368 446        
Tangible Fixed Assets890 0291 384 977        
Reserves/Capital
Called Up Share Capital20 00020 000        
Profit Loss Account Reserve1 519 8661 589 682        
Shareholder Funds1 539 8661 609 682        
Other
Accumulated Depreciation Impairment Property Plant Equipment  280 706409 161553 776661 398770 536832 663972 3481 189 033
Average Number Employees During Period      891315
Bank Borrowings Overdrafts  171 738142 187112 22282 65452 34758 967  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  88 78966 11957 63786 87766 69038 078  
Corporation Tax Payable  17 06027 91027 18110 07033 72756 156  
Corporation Tax Recoverable     27 61328 412   
Creditors  186 276758 194136 858127 61680 787534 209656 9861 189 544
Disposals Property Plant Equipment         188 159
Finance Lease Liabilities Present Value Total  14 53832 71324 63644 96228 44020 293  
Finance Lease Payments Owing Minimum Gross  45 80565 86646 74274 03161 52040 907  
Fixed Assets       933 214793 529670 860
Future Minimum Lease Payments Under Non-cancellable Operating Leases     552    
Increase From Depreciation Charge For Year Property Plant Equipment   129 486 139 607142 156114 673139 685216 685
Net Assets Liabilities Subsidiaries      1   
Net Current Assets Liabilities995 342599 658  508 634338 498403 982416 387384 191535 495
Number Shares Issued Fully Paid     1 000    
Other Creditors  301 602215 373      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 031 31 98533 02352 546  
Other Disposals Property Plant Equipment   2 150 41 34244 39852 546  
Other Taxation Social Security Payable  10 1688 81034 04024 51025 77715 229  
Par Value Share 1   1    
Percentage Class Share Held In Subsidiary   100 100100100  
Property Plant Equipment Gross Cost  1 543 6531 742 4441 767 8441 792 8161 806 4231 765 8771 765 8771 859 893
Provisions For Liabilities Balance Sheet Subtotal    100 73270 15574 94159 168  
Total Additions Including From Business Combinations Property Plant Equipment   200 941 66 31458 00512 000 282 175
Total Assets Less Current Liabilities1 885 3711 984 635  1 722 6981 469 9161 439 8711 349 6011 177 7201 206 355
Trade Creditors Trade Payables  165 334205 448149 803105 874102 159137 264  
Trade Debtors Trade Receivables  607 217590 215352 818554 017356 037506 647  
Creditors Due After One Year305 121242 752        
Creditors Due Within One Year1 430 326897 143        
Number Shares Allotted 1 000        
Percentage Subsidiary Held 100        
Provisions For Liabilities Charges40 384132 201        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 562 296        
Tangible Fixed Assets Cost Or Valuation1 021 8091 547 653        
Tangible Fixed Assets Depreciation131 780162 676        
Tangible Fixed Assets Depreciation Charged In Period 66 670        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 774        
Tangible Fixed Assets Disposals 36 452        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
Free Download (11 pages)

Company search

Advertisements