Company Information for MELTEMI LIMITED
ALSICO LAUCUBA LTD PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZD,
|
Company Registration Number
00980612
Private Limited Company
Active |
Company Name | ||
---|---|---|
MELTEMI LIMITED | ||
Legal Registered Office | ||
ALSICO LAUCUBA LTD PITTMAN WAY FULWOOD PRESTON PR2 9ZD Other companies in PR2 | ||
Previous Names | ||
|
Company Number | 00980612 | |
---|---|---|
Company ID Number | 00980612 | |
Date formed | 1970-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB198070537 |
Last Datalog update: | 2023-10-08 02:17:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MELTEMI 1968 LIMITED | MELTEMI, SEATON ICKHAM CANTERBURY KENT CT3 1SN | Dissolved | Company formed on the 2014-07-16 | |
MELTEMI ASSOCIATES LIMITED PARTNERSHIP | 10 E ROANOKE SEATTLE WA 98102 | Dissolved | Company formed on the 1986-04-23 | |
MELTEMI ASIA LIMITED | Unknown | Company formed on the 2021-12-07 | ||
MELTEMI BIOTHERAPEUTICS INC | Delaware | Unknown | ||
MELTEMI CAPITAL SICAV P.L.C. | 40, VILLA FAIRHOLME, SIR AUGUSTUS BARTOLO STREET, TA' XBIEX | Unknown | ||
MELTEMI DESIGN INCORPORATED | California | Unknown | ||
MELTEMI ENERGY LIMITED | FRP ADVISORY LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE THE DRIVE BRENTWOOD CM13 3BE | Dissolved | Company formed on the 2010-05-11 | |
MELTEMI ENTERPRISES INC | Delaware | Unknown | ||
Meltemi Enterprises Inc | Maryland | Unknown | ||
MELTEMI FASHION GROUP INC | Delaware | Unknown | ||
MELTEMI GROUP PTY LTD | Active | Company formed on the 2017-02-09 | ||
MELTEMI INVESTMENT MANAGEMENT LIMITED | 28 IVES STREET LONDON SW3 2ND | Active | Company formed on the 2003-03-13 | |
MELTEMI INVESTMENTS, LLC | 5003 MANDELL ST HOUSTON TX 77006 | ACTIVE | Company formed on the 2011-06-20 | |
MELTEMI INVEST AS | Statsm. Michelsens vei 38 PARADIS 5230 | Active | Company formed on the 2007-09-17 | |
MELTEMI INCORPORATED | California | Unknown | ||
MELTEMI LIMITED | Dissolved | Company formed on the 1985-06-28 | ||
MELTEMI LLC | 5950 SW 98TH TERRACE MIAMI FL 33156 | Active | Company formed on the 2009-12-31 | |
MELTEMI LLC | Delaware | Unknown | ||
MELTEMI LLC | California | Unknown | ||
MELTEMI LLC | 34-20 31ST STREET QUEENS ASTORIA NEW YORK 11106 | Active | Company formed on the 2019-04-03 |
Officer | Role | Date Appointed |
---|---|---|
KINA BUSINESS SERVICES LTD |
||
SUSAN LINDA BROTHERS |
||
KEVIN JOHN MAYES |
||
DAVID ROBERT TOON |
||
DAVID ANTHONY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE JANET MEHEW |
Company Secretary | ||
CHRISTINE JANET MEHEW |
Director | ||
JAMES STANLEY MEHEW |
Director | ||
JAMES STANLEY MEHEW |
Company Secretary | ||
CHRISTINE JANET MEHEW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILTON KEYNES TENNIS CLUB LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT | Director | 2014-03-17 | CURRENT | 1990-10-01 | Active | |
AXIS EMS GROUP LIMITED | Director | 2014-01-09 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
AXIS EMS HOLDINGS LTD | Director | 2012-12-17 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
AXIS EMS LIMITED | Director | 2011-03-01 | CURRENT | 2007-10-09 | Dissolved 2014-07-22 | |
ALSICO LAUCUBA LTD | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
KINA BUSINESS SERVICES LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active | |
ALSICO LAUCUBA LTD | Director | 2008-01-04 | CURRENT | 2007-04-24 | Active | |
ALSICO LAUCUBA LTD | Director | 2007-10-01 | CURRENT | 2007-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MRS CHARLOTTE VANESSA CLARKE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
Termination of appointment of Kina Business Services Ltd on 2021-12-31 | ||
Appointment of Mrs Emma Farmer as company secretary on 2022-01-01 | ||
AP03 | Appointment of Mrs Emma Farmer as company secretary on 2022-01-01 | |
TM02 | Termination of appointment of Kina Business Services Ltd on 2021-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LINDA BROTHERS | |
AP01 | DIRECTOR APPOINTED MRS EMMA LEANNE FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERPHINA NV | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERPHINA NV | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Susan Linda Brothers on 2014-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM Pittman Way Fulwood Preston Lancashire PR2 9ZD England | |
AA01 | Current accounting period extended from 30/09/14 TO 31/12/14 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KINA BUSINESS SERVICES LTD on 2014-08-04 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE MEHEW | |
AP04 | Appointment of corporate company secretary Kina Business Services Ltd | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MEHEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEHEW | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BARNARD ROAD BOWTHORPE BUSINESS PARK NORWICH NORFOLK NR5 9JB | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY WATSON | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT TOON | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN MAYES | |
RES15 | CHANGE OF NAME 21/11/2013 | |
CERTNM | COMPANY NAME CHANGED MELTEMI COMPANY CLOTHING LIMITED CERTIFICATE ISSUED ON 21/11/13 | |
AR01 | 15/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE JANET MEHEW | |
AR01 | 15/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA BROTHERS / 15/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 40 HELLESDON PARK ROAD NORWICH NORFOLK NR6 5DR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/98 FROM: UNIT 19 ZOBEL CLOSE SWEETBRIAR INDUSTRIAL ESTATE NORWICH NR3 2BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”) | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE OVER ALL BOOKDEBTS | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 289,698 |
---|---|---|
Creditors Due After One Year | 2012-10-01 | £ 322,655 |
Creditors Due After One Year | 2011-10-01 | £ 339,263 |
Creditors Due Within One Year | 2013-09-30 | £ 1,630,130 |
Creditors Due Within One Year | 2012-10-01 | £ 1,012,531 |
Creditors Due Within One Year | 2011-10-01 | £ 1,148,083 |
Provisions For Liabilities Charges | 2013-09-30 | £ 17,562 |
Provisions For Liabilities Charges | 2012-10-01 | £ 16,160 |
Provisions For Liabilities Charges | 2011-10-01 | £ 16,252 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELTEMI LIMITED
Called Up Share Capital | 2013-09-30 | £ 200,000 |
---|---|---|
Called Up Share Capital | 2012-10-01 | £ 200,000 |
Called Up Share Capital | 2011-10-01 | £ 180,000 |
Cash Bank In Hand | 2013-09-30 | £ 90,766 |
Cash Bank In Hand | 2012-10-01 | £ 71,794 |
Cash Bank In Hand | 2011-10-01 | £ 3,711 |
Current Assets | 2013-09-30 | £ 2,614,286 |
Current Assets | 2012-10-01 | £ 1,963,483 |
Current Assets | 2011-10-01 | £ 2,092,803 |
Debtors | 2013-09-30 | £ 892,639 |
Debtors | 2012-10-01 | £ 562,596 |
Debtors | 2011-10-01 | £ 638,625 |
Shareholder Funds | 2011-10-01 | £ 1,129,360 |
Stocks Inventory | 2013-09-30 | £ 1,630,881 |
Stocks Inventory | 2012-10-01 | £ 1,329,093 |
Stocks Inventory | 2011-10-01 | £ 1,450,467 |
Tangible Fixed Assets | 2013-09-30 | £ 529,713 |
Tangible Fixed Assets | 2012-10-01 | £ 537,603 |
Tangible Fixed Assets | 2012-09-30 | £ 437,418 |
Tangible Fixed Assets | 2011-10-01 | £ 540,155 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Operational Equipment |
Kent County Council | |
|
|
Gosport Borough Council | |
|
CLOTHES, UNIFORM AND LAUNDRY |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
South Gloucestershire Council | |
|
Operational Equipment |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Gosport Borough Council | |
|
CLOTHES, UNIFORM AND LAUNDRY |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Gosport Borough Council | |
|
CLOTHES, UNIFORM AND LAUNDRY |
London Borough of Wandsworth | |
|
EQUIPMENT, FURNITURE & MATS |
Dartford Borough Council | |
|
Clothing |
Kent County Council | |
|
Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid |
Dartford Borough Council | |
|
|
Epping Forest District Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Epping Forest District Council | |
|
|
Swale Borough Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Norfolk County Council | |
|
|
Brighton and Hove City Council | |
|
|
Norfolk County Council | |
|
|
Bassetlaw District Council | |
|
|
Epping Forest District Council | |
|
|
Blackpool Council | |
|
|
East Northamptonshire Council | |
|
|
North Tyneside Council | |
|
|
Cannock Chase District Council | |
|
|
Mole Valley District Council | |
|
|
Mole Valley Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Mole Valley Council | |
|
|
Mole Valley Council | |
|
|
Mole Valley Council | |
|
|
Reigate and Banstead Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed | |||
54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |