Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELTEMI LIMITED
Company Information for

MELTEMI LIMITED

ALSICO LAUCUBA LTD PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZD,
Company Registration Number
00980612
Private Limited Company
Active

Company Overview

About Meltemi Ltd
MELTEMI LIMITED was founded on 1970-05-28 and has its registered office in Preston. The organisation's status is listed as "Active". Meltemi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MELTEMI LIMITED
 
Legal Registered Office
ALSICO LAUCUBA LTD PITTMAN WAY
FULWOOD
PRESTON
PR2 9ZD
Other companies in PR2
 
Previous Names
MELTEMI COMPANY CLOTHING LIMITED21/11/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELTEMI LIMITED
Is this data useful to you?
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.
Companies with same name MELTEMI LIMITED
The following companies were found which have the same name as MELTEMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MELTEMI LIMITED

Current Directors
Officer Role Date Appointed
KINA BUSINESS SERVICES LTD
Company Secretary 2013-12-09
SUSAN LINDA BROTHERS
Director 2002-07-26
KEVIN JOHN MAYES
Director 2013-12-09
DAVID ROBERT TOON
Director 2013-12-09
DAVID ANTHONY WATSON
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JANET MEHEW
Company Secretary 1993-07-20 2013-12-09
CHRISTINE JANET MEHEW
Director 2012-09-28 2013-12-09
JAMES STANLEY MEHEW
Director 1991-09-13 2013-12-09
JAMES STANLEY MEHEW
Company Secretary 1991-09-13 1994-07-07
CHRISTINE JANET MEHEW
Director 1991-09-13 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN MAYES MILTON KEYNES TENNIS CLUB LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
KEVIN JOHN MAYES MILTON KEYNES SPECIAL NEEDS ADVANCEMENT PROJECT Director 2014-03-17 CURRENT 1990-10-01 Active
KEVIN JOHN MAYES AXIS EMS GROUP LIMITED Director 2014-01-09 CURRENT 2013-11-20 Active - Proposal to Strike off
KEVIN JOHN MAYES AXIS EMS HOLDINGS LTD Director 2012-12-17 CURRENT 2012-08-10 Active - Proposal to Strike off
KEVIN JOHN MAYES AXIS EMS LIMITED Director 2011-03-01 CURRENT 2007-10-09 Dissolved 2014-07-22
KEVIN JOHN MAYES ALSICO LAUCUBA LTD Director 2007-04-24 CURRENT 2007-04-24 Active
KEVIN JOHN MAYES KINA BUSINESS SERVICES LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
DAVID ROBERT TOON ALSICO LAUCUBA LTD Director 2008-01-04 CURRENT 2007-04-24 Active
DAVID ANTHONY WATSON ALSICO LAUCUBA LTD Director 2007-10-01 CURRENT 2007-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01DIRECTOR APPOINTED MRS CHARLOTTE VANESSA CLARKE
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-04Termination of appointment of Kina Business Services Ltd on 2021-12-31
2022-01-04Appointment of Mrs Emma Farmer as company secretary on 2022-01-01
2022-01-04AP03Appointment of Mrs Emma Farmer as company secretary on 2022-01-01
2022-01-04TM02Termination of appointment of Kina Business Services Ltd on 2021-12-31
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LINDA BROTHERS
2019-01-03AP01DIRECTOR APPOINTED MRS EMMA LEANNE FARMER
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MAYES
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERPHINA NV
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERPHINA NV
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 200000
2015-08-19AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 200000
2014-08-04AR0115/07/14 ANNUAL RETURN FULL LIST
2014-08-04CH01Director's details changed for Ms Susan Linda Brothers on 2014-08-04
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM Pittman Way Fulwood Preston Lancashire PR2 9ZD England
2014-08-04AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-08-04CH04SECRETARY'S DETAILS CHNAGED FOR KINA BUSINESS SERVICES LTD on 2014-08-04
2013-12-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE MEHEW
2013-12-10AP04Appointment of corporate company secretary Kina Business Services Ltd
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEHEW
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MEHEW
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BARNARD ROAD BOWTHORPE BUSINESS PARK NORWICH NORFOLK NR5 9JB
2013-12-10AP01DIRECTOR APPOINTED MR DAVID ANTHONY WATSON
2013-12-10AP01DIRECTOR APPOINTED MR DAVID ROBERT TOON
2013-12-10AP01DIRECTOR APPOINTED MR KEVIN JOHN MAYES
2013-11-21RES15CHANGE OF NAME 21/11/2013
2013-11-21CERTNMCOMPANY NAME CHANGED MELTEMI COMPANY CLOTHING LIMITED CERTIFICATE ISSUED ON 21/11/13
2013-07-22AR0115/07/13 FULL LIST
2013-04-18AA30/09/12 TOTAL EXEMPTION FULL
2012-09-28AP01DIRECTOR APPOINTED MRS CHRISTINE JANET MEHEW
2012-07-17AR0115/07/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-17AR0115/07/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-27AR0115/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA BROTHERS / 15/07/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-28363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-28363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-18363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 40 HELLESDON PARK ROAD NORWICH NORFOLK NR6 5DR
2002-10-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-01395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-03-11363aRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-25363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-07-23363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-26363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: UNIT 19 ZOBEL CLOSE SWEETBRIAR INDUSTRIAL ESTATE NORWICH NR3 2BY
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to MELTEMI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MELTEMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-06-02 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-05-24 Outstanding HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”)
LEGAL MORTGAGE 2008-05-22 Satisfied HSBC BANK PLC
DEBENTURE 2008-04-19 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-15 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOKDEBTS 1985-03-22 Satisfied MIDLAND BANK PLC
CHARGE 1980-09-24 Satisfied MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MELTEMI LIMITED registering or being granted any patents
Domain Names

MELTEMI LIMITED owns 1 domain names.

meltemi.co.uk  

Trademarks
We have not found any records of MELTEMI LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MELTEMI LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-8 GBP £422 Operational Equipment
Kent County Council 2016-6 GBP £503
Gosport Borough Council 2016-4 GBP £471 CLOTHES, UNIFORM AND LAUNDRY
Kent County Council 2016-3 GBP £327 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2016-2 GBP £460 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2016-1 GBP £312 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2015-12 GBP £432 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
South Gloucestershire Council 2015-12 GBP £422 Operational Equipment
Kent County Council 2015-8 GBP £1,117 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2015-7 GBP £759 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Gosport Borough Council 2015-6 GBP £461 CLOTHES, UNIFORM AND LAUNDRY
Kent County Council 2015-4 GBP £369 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Kent County Council 2015-3 GBP £388 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Gosport Borough Council 2015-3 GBP £161 CLOTHES, UNIFORM AND LAUNDRY
London Borough of Wandsworth 2014-12 GBP £640 EQUIPMENT, FURNITURE & MATS
Dartford Borough Council 2014-12 GBP £483 Clothing
Kent County Council 2014-9 GBP £324 Uniforms, Protective Clothing, Footwear Laundry, Toiletries, Personal Req Medical, First Aid
Dartford Borough Council 2014-3 GBP £454
Epping Forest District Council 2013-2 GBP £698
Royal Borough of Windsor & Maidenhead 2012-4 GBP £515
Epping Forest District Council 2012-2 GBP £1,100
Swale Borough Council 2011-10 GBP £1,549
Royal Borough of Windsor & Maidenhead 2011-5 GBP £4,308
Norfolk County Council 2011-4 GBP £3,739
Brighton and Hove City Council 2011-3 GBP £4,071
Norfolk County Council 2011-2 GBP £720
Bassetlaw District Council 2011-2 GBP £2,540
Epping Forest District Council 2011-2 GBP £592
Blackpool Council 2010-11 GBP £595
East Northamptonshire Council 2010-7 GBP £597
North Tyneside Council 2010-5 GBP £1,152
Cannock Chase District Council 2010-4 GBP £508
Mole Valley District Council 2010-4 GBP £0
Mole Valley Council 2010-3 GBP £2,251
Reigate and Banstead Borough Council 2010-3 GBP £1,469
Reigate and Banstead Borough Council 2010-2 GBP £715
Mole Valley Council 2010-2 GBP £974
Mole Valley Council 2009-12 GBP £501
Mole Valley Council 2009-11 GBP £1,585
Reigate and Banstead Borough Council 2009-4 GBP £685

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.

Outgoings
Business Rates/Property Tax
No properties were found where MELTEMI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MELTEMI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0054075200Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2018-03-0054075200Woven 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELTEMI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELTEMI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.