Mezaro Energy Limited MAIDENHEAD


Founded in 2000, Mezaro Energy, classified under reg no. 03955762 is an active company. Currently registered at Chelmers Old Mill Lane SL6 2BG, Maidenhead the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st March 2012 Mezaro Energy Limited is no longer carrying the name Strategic Process.

There is a single director in the company at the moment - Christopher H., appointed on 24 March 2000. In addition, a secretary was appointed - Elaine S., appointed on 21 November 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the company until 21 November 2000.

Mezaro Energy Limited Address / Contact

Office Address Chelmers Old Mill Lane
Office Address2 Bray
Town Maidenhead
Post code SL6 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03955762
Date of Incorporation Fri, 24th Mar 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elaine S.

Position: Secretary

Appointed: 21 November 2000

Christopher H.

Position: Director

Appointed: 24 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2000

Resigned: 24 March 2000

Christopher H.

Position: Secretary

Appointed: 24 March 2000

Resigned: 21 November 2000

Mohammed M.

Position: Director

Appointed: 24 March 2000

Resigned: 12 October 2000

Geoffrey S.

Position: Director

Appointed: 24 March 2000

Resigned: 21 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Christopher H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher H.

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

Company previous names

Strategic Process March 1, 2012
Mortgageswitch January 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 5447 59118 0951 2414 889325249
Current Assets66 71140 64179 6565 5027 9332 9822 343
Debtors44 16733 05061 5614 2613 0442 6572 094
Net Assets Liabilities202 310302 878238 269219 904161 58389 070115 174
Other Debtors4 0306 57561 5614 2613 0442 6572 094
Property Plant Equipment1 2678313 8052 6031 4523381 489
Other
Accumulated Depreciation Impairment Property Plant Equipment13 654-4 2905 9777 1798 3309 4448 849
Additions Other Than Through Business Combinations Property Plant Equipment  4 241   1 839
Amounts Owed To Related Parties17 94024 18938 58551 40562 40368 9749 811
Average Number Employees During Period1111111
Creditors71 28878 56788 57454 10565 10371 77418 553
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2209 000   -1 055
Disposals Property Plant Equipment -380-9 000   -1 283
Financial Assets205 620360 151243 382265 904217 301157 524129 895
Fixed Assets206 887360 982247 187268 507218 753157 862131 384
Further Item Debtors Component Total Debtors     2 119 
Increase From Depreciation Charge For Year Property Plant Equipment 2761 2671 2021 1511 114460
Net Current Assets Liabilities-4 577-37 926-8 918-48 603-57 170-68 792-16 210
Other Payables Accrued Expenses    2 7002 8003 250
Property Plant Equipment Gross Cost14 92114 5419 7829 7829 7829 78210 338
Provisions For Liabilities Balance Sheet Subtotal 20 178     
Taxation Social Security Payable51 34851 57847 389   5 492
Total Assets Less Current Liabilities202 310323 056238 269    
Trade Debtors Trade Receivables40 13726 475     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements