Company NameMeredith Electrical Distributors Limited
DirectorKevin Meredith
Company StatusActive
Company Number04493798
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Meredith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Withington Drive
Astley
Manchester
M29 7NW
Secretary NameJanet Meredith
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Shackerley Road
Tyldesley
Manchester
M29 8FQ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0161 3032525
Telephone regionManchester

Location

Registered Address171-173 Old Street
Ashton-Under-Lyne
Lancashire
OL6 7SQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

10 at £1Kevin Meredith
76.92%
Ordinary
1 at £1Janet Meredith
7.69%
Ordinary A
1 at £1John Hampson
7.69%
Ordinary C
1 at £1Roger Meredith
7.69%
Ordinary B

Financials

Year2014
Net Worth-£21,448
Cash£23,421
Current Liabilities£229,763

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

18 June 2021Delivered on: 28 June 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
26 July 2017Notification of Kevin Meredith as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 September 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 13
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 13
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Registered office address changed from Unit 2 Peel Street Stalybridge Cheshire SK15 1PT on 17 April 2012 (1 page)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
29 December 2006New secretary appointed (2 pages)
28 July 2006Return made up to 24/07/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Nc inc already adjusted 01/08/04 (1 page)
23 February 2006Nc inc already adjusted 24/07/02 (1 page)
23 February 2006Nc inc already adjusted 01/08/04 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2005Return made up to 24/07/05; full list of members (3 pages)
17 June 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
17 June 2005Ad 01/08/04--------- £ si 1@1=1 £ ic 12/13 (2 pages)
10 June 2005Ad 01/08/04--------- £ si 9@1=9 £ ic 2/11 (2 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
6 August 2003Return made up to 24/07/03; full list of members (6 pages)
23 September 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
24 July 2002Incorporation (12 pages)