UKBizDB.co.uk

R.A. MEREDITH & SON (LONDON) LIMITED

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

This company is commonly known as R.a. Meredith & Son (london) Limited. The company was founded 31 years ago and was given the registration number 02722515. The firm's registered office is in SAUL. You can find them at Fretherne Court Cottage ., Fretherne., Saul, Glos. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R.A. MEREDITH & SON (LONDON) LIMITED
Company Number:02722515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fretherne Court Cottage ., Fretherne., Saul, Glos, GL2 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fretherne Court Cottage, Saul, Gloucester, GL2 7JF

Secretary12 June 1992Active
Fretherne Court Cottage, Saul, Gloucester, GL2 7JF

Director12 June 1992Active
Fretherne Court Cottage, Fretherne, Saul, United Kingdom, GL2 7JF

Director02 July 2021Active
Eventide, Fretherne, Saul, Gloucester, GL2 7JF

Director12 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 June 1992Active
Blackbird Cottage, The High Street, Saul, United Kingdom, GL2 7JB

Director18 November 2011Active

People with Significant Control

Mr Peter Meredith
Notified on:26 July 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:Fretherne Court Cottage, ., Saul, GL2 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Edward Ralph Meredith
Notified on:26 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Staverton Court, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Martin Greaves
Notified on:26 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Staverton Court, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Change account reference date company previous extended.

Download
2022-07-26Incorporation

Memorandum articles.

Download
2022-07-26Capital

Capital name of class of shares.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type small.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.