UKBizDB.co.uk

E. & R. MEAKES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. & R. Meakes Limited. The company was founded 48 years ago and was given the registration number 01244382. The firm's registered office is in HIGH WYCOMBE. You can find them at Forge Works, Lane End, High Wycombe, Bucks. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:E. & R. MEAKES LIMITED
Company Number:01244382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Forge Works, Lane End, High Wycombe, Bucks, HP14 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Works, Lane End, High Wycombe, HP14 3HJ

Secretary03 January 2017Active
Forge Works, Lane End, High Wycombe, HP14 3HJ

Secretary23 April 2013Active
Forge Works, Lane End, High Wycombe, HP14 3HJ

Director06 April 2014Active
Ditchfield Cottage, Ditchfield Common,Lane End, High Wycombe, HP14 3HJ

Director-Active
Forge Works, Lane End, High Wycombe, HP14 3HJ

Director-Active
7 Pusey Way, Lane End, High Wycombe, HP14 3LG

Secretary16 January 1995Active
Highview, Frieth, Henley On Thames, RG9 6NU

Secretary-Active
Blacksmith Cottage Ditchfield Common, Lane End, High Wycombe, HP14 3HJ

Director-Active
4 Woodside Cottages, Cadmore End, High Wycombe, HP14 3PE

Director-Active

People with Significant Control

Mr Michael Peter Lightfoot
Notified on:01 December 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:26, Newfield Gardens, Marlow, England, SL7 1JN
Nature of control:
  • Significant influence or control
Mr Reginald George Meakes
Notified on:01 December 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:England
Address:High View, Little Frieth, Frieth, Henley-On-Thames, England, RG9 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Andrew Paul Meakes
Notified on:01 December 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Forge Works, Ditchfield Common, High Wycombe, England, HP14 3HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-05Officers

Change person secretary company with change date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Appoint person secretary company with name date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.