UKBizDB.co.uk

S. A. MEACOCK & COMPANY LIMITED

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

This company is commonly known as S. A. Meacock & Company Limited. The company was founded 27 years ago and was given the registration number 03251910. The firm's registered office is in LONDON. You can find them at Hasilwood House, 60 Bishopsgate, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:S. A. MEACOCK & COMPANY LIMITED
Company Number:03251910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Hasilwood House, 60 Bishopsgate, London, EC2N 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Secretary20 May 2010Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director01 January 2014Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director20 May 2010Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director16 August 2006Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director01 August 2019Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director01 July 2023Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director01 June 2004Active
24 Witham Road, Wickham Bishops, Witham, CM8 3NQ

Secretary11 November 1996Active
10th Floor, One America Square Crosswall, London, EC3N 2PR

Corporate Secretary19 September 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active
43 Marryat Road, London, SW19 5BW

Director19 September 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active
Munstead Rough Cottage Alldens Lane, Godalming, GU8 4AP

Director11 November 1996Active
Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

Director11 November 1996Active

People with Significant Control

Mr James Michael Meacock
Notified on:01 November 2023
Status:Active
Date of birth:October 1968
Nationality:British
Address:Hasilwood House, 60 Bishopsgate, London, EC2N 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael John Meacock
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:Hasilwood House, 60 Bishopsgate, London, EC2N 4AW
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Resolution

Resolution.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.