Company Information for MERIDIAN LIFTS LIMITED
SEAFORTH HOUSE 176 BOURNEMOUTH ROAD, PARKSTONE, POOLE, DORSET, BH14 9HA,
|
Company Registration Number
04405619
Private Limited Company
Active |
Company Name | |
---|---|
MERIDIAN LIFTS LIMITED | |
Legal Registered Office | |
SEAFORTH HOUSE 176 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET BH14 9HA Other companies in BH17 | |
Company Number | 04405619 | |
---|---|---|
Company ID Number | 04405619 | |
Date formed | 2002-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB730358254 |
Last Datalog update: | 2024-05-05 08:15:13 |
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 | ||
---|---|---|---|---|
MERIDIAN LIFTS EUROPEAN LIMITED | 7 BENBRIDGE BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7BD | Active - Proposal to Strike off | Company formed on the 2004-09-30 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE TOMLIN |
||
ANDREW TOMLIN |
||
JOANNE TOMLIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIDIAN LIFTS EUROPEAN LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
MERIDIAN LIFTS EUROPEAN LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MISS CHARLOTTE TOMLIN | ||
DIRECTOR APPOINTED MR SAMUEL TOMLIN | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Tomlin on 2021-02-17 | |
PSC04 | Change of details for Mr Andrew Tomlin as a person with significant control on 2021-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM 7 Benridge Business Park Holyrood Close Poole Dorset BH17 7BD | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Andrew Tomlin as a person with significant control on 2019-07-14 | |
PSC07 | CESSATION OF JOANNE TOMLIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Joanne Tomlin on 2019-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE TOMLIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Joanne Tomlin as a person with significant control on 2018-06-21 | |
CH01 | Director's details changed for Mrs Joanne Tomlin on 2018-06-21 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE TOMLIN on 2011-08-18 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/11 FROM 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOMLIN / 18/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOMLIN / 18/08/2011 | |
AR01 | 27/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TOMLIN / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOMLIN / 01/01/2011 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOMLIN / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE ENGLAND | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 7 BENRIDGE BUSINESS PARK HOLYROOD CLOSE POOLE DORSET BH17 7BD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 279 ASHLEY ROAD, PARKSTONE POOLE DORSET BH14 9DS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/02--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 288,299 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 267,105 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,186 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,582 |
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 MERIDIAN LIFTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,537 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 29,984 |
Current Assets | 2013-03-31 | £ 337,717 |
Current Assets | 2012-03-31 | £ 307,194 |
Debtors | 2013-03-31 | £ 255,312 |
Debtors | 2012-03-31 | £ 223,657 |
Fixed Assets | 2013-03-31 | £ 32,407 |
Fixed Assets | 2012-03-31 | £ 39,476 |
Shareholder Funds | 2013-03-31 | £ 77,639 |
Shareholder Funds | 2012-03-31 | £ 74,983 |
Stocks Inventory | 2013-03-31 | £ 55,912 |
Stocks Inventory | 2012-03-31 | £ 27,500 |
Tangible Fixed Assets | 2013-03-31 | £ 32,407 |
Tangible Fixed Assets | 2012-03-31 | £ 36,476 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Dorset Council | |
|
|
East Dorset 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.
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. |