Mey-tech Limited NORTH YORKSHIRE


Mey-tech started in year 1999 as Private Limited Company with registration number 03733973. The Mey-tech company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in North Yorkshire at 23 North Park Road. Postal code: HG1 5PD. Since 7th October 1999 Mey-tech Limited is no longer carrying the name Rdh Services.

The firm has one director. Richard H., appointed on 17 March 1999. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Samantha H., who left the firm on 11 November 2021. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the HD6 1QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1077089 . It is located at Unit G7, Navigation Close, Elland with a total of 1 cars.

Mey-tech Limited Address / Contact

Office Address 23 North Park Road
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733973
Date of Incorporation Wed, 17th Mar 1999
Industry Manufacture of other textiles n.e.c.
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 17 March 1999

Samantha H.

Position: Director

Appointed: 08 January 2014

Resigned: 11 November 2021

Samantha H.

Position: Secretary

Appointed: 02 July 2007

Resigned: 11 November 2021

Helen J.

Position: Secretary

Appointed: 11 February 2005

Resigned: 30 June 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Sarah H.

Position: Secretary

Appointed: 17 March 1999

Resigned: 11 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Faye H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Richard H. This PSC owns 50,01-75% shares.

Faye H.

Notified on 5 September 2022
Nature of control: 25-50% shares

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Rdh Services October 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3402582 69110 27464 689189 229385 975
Current Assets459 111426 824480 324426 912540 129672 774934 153
Debtors428 546364 209408 238344 082385 497417 481512 978
Net Assets Liabilities16 40016 51858 476105 419221 147443 364650 550
Other Debtors31 74644 92627 51313 77113 94732 80115 262
Property Plant Equipment300 035226 735173 618135 771199 542149 695114 665
Total Inventories30 22562 35769 39572 55689 94366 06435 200
Other
Accumulated Depreciation Impairment Property Plant Equipment720 015796 480855 685900 942929 076976 5291 014 748
Average Number Employees During Period24191717161717
Bank Borrowings Overdrafts360 042272 152345 778274 33187 39942 50032 500
Corporation Tax Payable34 77352 76128 427 43 72383 59999 764
Creditors648 733585 824572 819439 947388 997285 756326 111
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    38 7662 444 
Disposals Property Plant Equipment    43 0952 837 
Fixed Assets300 035226 735173 618135 771199 542149 695114 665
Increase From Depreciation Charge For Year Property Plant Equipment 76 46559 20545 25966 90049 89738 219
Net Current Assets Liabilities-189 622-159 000-92 495-13 035151 132387 018608 042
Other Creditors71 48378 52473 56753 507107 56874 92174 019
Other Taxation Social Security Payable39 69849 27752 86643 03366 27444 68962 323
Property Plant Equipment Gross Cost1 020 0501 023 2151 029 3031 036 7131 128 6181 126 2241 129 413
Provisions For Liabilities Balance Sheet Subtotal41 12330 21722 64717 31732 07720 19923 307
Total Additions Including From Business Combinations Property Plant Equipment   7 410135 0004433 189
Total Assets Less Current Liabilities110 41367 73581 123122 736350 674536 713722 707
Trade Creditors Trade Payables142 737133 11072 18169 07684 03340 04757 505
Trade Debtors Trade Receivables396 800319 283380 725330 311371 550384 680497 716
Advances Credits Directors52613 04332779350741205
Advances Credits Made In Period Directors207 780206 06233 37010 466286466 
Advances Credits Repaid In Period Directors207 405219 63120 00010 000   

Transport Operator Data

Unit G7
Address Navigation Close , Lowfields Business Park
City Elland
Post code HX5 9HB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2022
filed on: 4th, November 2022
Free Download (14 pages)

Company search

Advertisements