Mesh4 Ltd KINGS LANGLEY


Mesh4 started in year 1997 as Private Limited Company with registration number 03446917. The Mesh4 company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kings Langley at Friarswood. Postal code: WD4 9JB. Since 2017/11/30 Mesh4 Ltd is no longer carrying the name Treadstone Products.

The firm has one director. James S., appointed on 12 September 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mesh4 Ltd Address / Contact

Office Address Friarswood
Office Address2 Chipperfield Road
Town Kings Langley
Post code WD4 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446917
Date of Incorporation Thu, 9th Oct 1997
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

James S.

Position: Director

Appointed: 12 September 2017

Harry N.

Position: Director

Appointed: 31 January 2013

Resigned: 19 March 2018

Richard B.

Position: Director

Appointed: 31 January 2013

Resigned: 31 January 2016

Marco A.

Position: Secretary

Appointed: 13 May 2004

Resigned: 09 August 2017

Luciano G.

Position: Director

Appointed: 13 May 2004

Resigned: 31 January 2013

Marco A.

Position: Director

Appointed: 13 May 2004

Resigned: 09 August 2017

Kenneth S.

Position: Secretary

Appointed: 05 January 1999

Resigned: 26 April 2004

Gianpaolo M.

Position: Director

Appointed: 10 April 1998

Resigned: 01 October 2010

Guy G.

Position: Director

Appointed: 07 April 1998

Resigned: 03 February 1999

Nicholas R.

Position: Director

Appointed: 07 April 1998

Resigned: 05 January 1999

Leonardo B.

Position: Secretary

Appointed: 07 April 1998

Resigned: 07 April 1998

Leonardo B.

Position: Director

Appointed: 07 April 1998

Resigned: 31 October 2003

Simon G.

Position: Director

Appointed: 07 April 1998

Resigned: 05 January 1999

Edward M.

Position: Director

Appointed: 12 March 1998

Resigned: 08 April 1998

Edward M.

Position: Secretary

Appointed: 12 March 1998

Resigned: 08 April 1998

Cesare B.

Position: Director

Appointed: 12 March 1998

Resigned: 31 January 2013

David W.

Position: Nominee Secretary

Appointed: 09 October 1997

Resigned: 12 March 1998

Katharine M.

Position: Nominee Director

Appointed: 09 October 1997

Resigned: 12 March 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Marbhp Limited from Golders Green, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marbhp Limited

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Company Register
Registration number 08331798
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

Treadstone Products November 30, 2017
Tenax Uk January 7, 2014
Tenax Rapitest June 8, 1999
Ellco 92 March 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-31
Net Worth163 1731 168 1361 114 003   
Balance Sheet
Cash Bank On Hand   17 6973 7157 808
Current Assets2 427 7001 863 9971 528 379966 3321 054 7151 132 290
Debtors1 126 035952 857679 421778 378903 258983 667
Net Assets Liabilities   658 821686 288729 370
Other Debtors   503 046644 573728 620
Property Plant Equipment     19 579
Total Inventories   170 257147 742140 815
Cash Bank In Hand8 50214 161108 657   
Intangible Fixed Assets390 136299 341318 381   
Net Assets Liabilities Including Pension Asset Liability163 1731 168 1361 114 003   
Stocks Inventory1 293 163896 979740 301   
Tangible Fixed Assets2 085 359976 302277 140   
Reserves/Capital
Called Up Share Capital3 016 6403 969 2633 969 263   
Profit Loss Account Reserve-3 346 388-3 341 425-3 395 558   
Shareholder Funds163 1731 168 1361 114 003   
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 620
Amortisation Expense Intangible Assets   64 186  
Amounts Owed By Group Undertakings Participating Interests   91 17391 17391 173
Applicable Tax Rate    1919
Bank Borrowings Overdrafts   107 089111 01687 228
Creditors   307 511368 427422 499
Current Tax For Period   -22 161-20 317-63 619
Deferred Tax Asset Debtors   500 340622 382672 728
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -500 340-122 042-50 346
Depreciation Expense Property Plant Equipment   45 296 2 620
Depreciation Rate Used For Property Plant Equipment    3333
Fixed Assets2 475 4951 275 643595 521  19 579
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss   -12 227-6 97210 041
Increase From Depreciation Charge For Year Property Plant Equipment     2 620
Inventory Write-down Expense Gross    71 964 
Net Current Assets Liabilities739 366346 574558 482658 821686 288709 791
Net Deferred Tax Liability Asset   -500 340-622 382-672 728
Other Creditors   9 47379 529141 653
Other Taxation Social Security Payable   18 43235 48236 991
Par Value Share  1 11
Profit Loss On Ordinary Activities Before Tax   -695 102-114 892-70 883
Property Plant Equipment Gross Cost     22 199
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised   366 533  
Tax Expense Credit Applicable Tax Rate   -133 807-21 829-13 468
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -22 161-20 317-63 619
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    3246
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    100 24536 924
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -522 501-142 359-113 965
Total Additions Including From Business Combinations Property Plant Equipment     22 199
Total Assets Less Current Liabilities3 214 8611 622 2171 154 003658 821686 288729 370
Trade Creditors Trade Payables   172 517142 400156 627
Trade Debtors Trade Receivables   184 159167 512163 874
Creditors Due After One Year3 051 688454 08140 000   
Creditors Due Within One Year1 688 3341 517 423969 897   
Intangible Fixed Assets Additions 15 790112 874   
Intangible Fixed Assets Aggregate Amortisation Impairment962 4341 069 0191 162 853   
Intangible Fixed Assets Amortisation Charged In Period 106 58593 834   
Intangible Fixed Assets Cost Or Valuation1 352 5701 368 3601 481 234   
Number Shares Allotted  3 969 263   
Secured Debts415 964357 165279 778   
Share Capital Allotted Called Up Paid 3 969 2633 969 263   
Share Premium Account492 921540 298540 298   
Tangible Fixed Assets Additions 37 581156 838   
Tangible Fixed Assets Cost Or Valuation6 212 4094 970 9684 167 529   
Tangible Fixed Assets Depreciation4 127 0503 994 6663 890 389   
Tangible Fixed Assets Depreciation Charged In Period 113 01198 539   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 245 395202 816   
Tangible Fixed Assets Disposals 1 279 022960 277   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
Free Download (13 pages)

Company search