You are here: bizstats.co.uk > a-z index > M list > ME list

Meuc Limited LONDON


Meuc started in year 2002 as Private Limited Company with registration number 04424331. The Meuc company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 8 Fenchurch Place. Postal code: EC3M 4AJ.

The company has one director. Peter R., appointed on 9 June 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meuc Limited Address / Contact

Office Address 8 Fenchurch Place
Town London
Post code EC3M 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424331
Date of Incorporation Thu, 25th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 09 June 2016

Christopher N.

Position: Director

Appointed: 30 April 2015

Resigned: 01 July 2017

Michael F.

Position: Director

Appointed: 30 April 2015

Resigned: 06 August 2015

Mark T.

Position: Director

Appointed: 30 April 2015

Resigned: 18 September 2015

Christopher N.

Position: Secretary

Appointed: 30 April 2015

Resigned: 01 July 2017

Andrew B.

Position: Director

Appointed: 21 January 2011

Resigned: 01 July 2017

Marianne B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 30 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Andrew B.

Position: Director

Appointed: 25 April 2002

Resigned: 02 April 2019

Jack M.

Position: Secretary

Appointed: 25 April 2002

Resigned: 31 October 2002

Marianne B.

Position: Director

Appointed: 25 April 2002

Resigned: 30 April 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Peter R. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew B. This PSC owns 25-50% shares.

Peter R.

Notified on 30 June 2017
Nature of control: 75,01-100% shares
50,01-75% voting rights

Andrew B.

Notified on 13 June 2016
Ceased on 30 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 307-43 536     
Balance Sheet
Cash Bank On Hand  169 32283 633127 17243 50059 763
Current Assets259 444274 364415 357343 308225 607205 418147 830
Debtors137 813153 455246 035259 67598 435161 91888 067
Net Assets Liabilities  45 76610 632-103 912-128 056-195 976
Other Debtors  115 61797 06615 47013 873 
Property Plant Equipment  4693441 9271 123941
Cash Bank In Hand112 331111 909     
Net Assets Liabilities Including Pension Asset Liability1 307-43 536     
Stocks Inventory9 3009 000     
Tangible Fixed Assets805604     
Reserves/Capital
Called Up Share Capital9090     
Profit Loss Account Reserve1 217-43 626     
Shareholder Funds1 307-43 536     
Other
Accrued Liabilities  213 937185 581195 485193 572204 852
Accumulated Amortisation Impairment Intangible Assets  400 640    
Accumulated Depreciation Impairment Property Plant Equipment  10 52410 64911 10211 90612 847
Additions Other Than Through Business Combinations Property Plant Equipment    2 036 759
Average Number Employees During Period  65555
Creditors  370 060333 020331 446334 597344 747
Depreciation Expense Property Plant Equipment    452804941
Disposals Decrease In Amortisation Impairment Intangible Assets   -400 640   
Disposals Intangible Assets   -400 640   
Increase From Depreciation Charge For Year Property Plant Equipment   125453804941
Intangible Assets Gross Cost  400 640    
Net Current Assets Liabilities259 444274 36445 29710 288-105 839-129 179-196 917
Nominal Value Allotted Share Capital  120 160120 160120 160120 160120 160
Number Shares Issued Fully Paid  120 160120 160120 160120 160120 160
Other Creditors  1 8643679727142 172
Other Remaining Borrowings  95 00095 00095 00095 00095 000
Par Value Share 1 1111
Prepayments  3 43210 5477979 8493 627
Property Plant Equipment Gross Cost  10 99310 99313 02913 02913 788
Taxation Social Security Payable  41 83342 89534 15742 01131 438
Total Borrowings  95 00095 00095 00095 00095 000
Trade Creditors Trade Payables  17 4269 1775 8323 30011 285
Trade Debtors Trade Receivables  126 986152 06282 168138 19684 440
Creditors Due After One Year258 942318 504     
Fixed Assets805604     
Intangible Fixed Assets Aggregate Amortisation Impairment400 000400 000     
Intangible Fixed Assets Cost Or Valuation400 000400 000     
Number Shares Allotted 10     
Share Capital Allotted Called Up Paid1010     
Tangible Fixed Assets Cost Or Valuation10 36810 368     
Tangible Fixed Assets Depreciation9 5639 764     
Tangible Fixed Assets Depreciation Charged In Period 201     
Total Assets Less Current Liabilities260 249274 968     
Amount Specific Advance Or Credit Directors 6 310     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements