By Dr Meg Limited NEWBURY


Founded in 2015, By Dr Meg, classified under reg no. 09806756 is an active company. Currently registered at 2 Old Bath Road RG14 1QL, Newbury the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-02-01 By Dr Meg Limited is no longer carrying the name Zaccys.

The company has 2 directors, namely Rosalind M., Margaret C.. Of them, Margaret C. has been with the company the longest, being appointed on 2 October 2015 and Rosalind M. has been with the company for the least time - from 1 October 2016. As of 26 April 2024, there were 2 ex directors - Philip K., Damian C. and others listed below. There were no ex secretaries.

By Dr Meg Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09806756
Date of Incorporation Fri, 2nd Oct 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Rosalind M.

Position: Director

Appointed: 01 October 2016

Margaret C.

Position: Director

Appointed: 02 October 2015

Philip K.

Position: Director

Appointed: 01 October 2016

Resigned: 01 October 2021

Damian C.

Position: Director

Appointed: 02 October 2015

Resigned: 01 October 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Damian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Margaret C. This PSC owns 25-50% shares and has 25-50% voting rights.

Damian C.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zaccys February 1, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-62 227       
Balance Sheet
Cash Bank On Hand7 76517 56115 92810 1997 96213 01814 20016 873
Current Assets32 20492 07890 66579 85656 08735 15314 54930 804
Debtors43912 3421004 682100100 13 931
Net Assets Liabilities-62 227-109 180-126 177-144 219-159 341-180 141-201 226-184 090
Other Debtors1002 620100100100100  
Property Plant Equipment1 1838876659101 6882 4121 80874 463
Total Inventories24 00062 17574 63764 97548 02522 035349 
Cash Bank In Hand7 765       
Intangible Fixed Assets2 875       
Net Assets Liabilities Including Pension Asset Liability-62 227       
Stocks Inventory24 000       
Tangible Fixed Assets6 433       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-62 327       
Shareholder Funds-62 227       
Other
Accumulated Amortisation Impairment Intangible Assets2 0694 1386 2078 2768 5958 9142 233 
Accumulated Depreciation Impairment Property Plant Equipment3956919131 2171 5502 3552 95918 921
Additions Other Than Through Business Combinations Property Plant Equipment   5491 1561 530 88 617
Average Number Employees During Period43333322
Creditors103 739208 201221 494226 903218 715218 986218 544289 357
Disposals Decrease In Amortisation Impairment Intangible Assets      -7 000-2 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -31   
Disposals Intangible Assets      -7 000-3 194
Disposals Property Plant Equipment    -45   
Fixed Assets9 3086 9434 6522 8283 2873 6922 76974 463
Increase From Amortisation Charge For Year Intangible Assets 2 0692 0692 069319319319 
Increase From Depreciation Charge For Year Property Plant Equipment 29622230436480560415 962
Intangible Assets8 1256 0563 9871 9181 5991 280961 
Intangible Assets Gross Cost10 19410 19410 19410 19410 19410 1943 194 
Net Current Assets Liabilities-71 535-116 123-130 829-147 047-162 628-183 833-203 995-258 553
Other Creditors77 61082 66092 752117 340114 586115 207114 76589 401
Other Inventories24 00062 17574 637     
Other Remaining Borrowings25 70289 414103 779103 779103 779103 779103 779195 000
Prepayments104  4 582   131
Property Plant Equipment Gross Cost1 5781 5781 5782 1273 2374 7674 76793 384
Taxation Social Security Payable427 9220463  4 439
Total Borrowings25 70289 414103 779103 779103 779103 779103 779195 000
Trade Creditors Trade Payables 36 12724 8715 580287  517
Trade Debtors Trade Receivables2359 722     13 800
Consideration For Shares Issued50       
Creditors Due Within One Year103 739       
Nominal Value Shares Issued50       
Number Shares Allotted100       
Number Shares Issued50       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-02
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements