Company NameMeridian Vehicle Sales Limited
DirectorsAndrew Bowers and Joseph Bowers
Company StatusActive
Company Number04860398
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Andrew Bowers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCommercial Vehicle Dealer
Country of ResidenceEngland
Correspondence AddressMoorside Woodbourne Road
New Mills
High Peak
Derbysire
SK22 3JX
Director NameMr Joseph Bowers
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Bowers
50.00%
Ordinary
50 at £1James Neil Wharmby
50.00%
Ordinary

Financials

Year2014
Net Worth£37,442
Cash£3,534
Current Liabilities£75,911

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

11 August 2017Change of details for Mr Joseph Bowers as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
11 August 2017Change of details for Mr Andrew Bowers as a person with significant control on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Bowers on 10 August 2017 (2 pages)
8 August 2017Notification of Joseph Bowers as a person with significant control on 19 July 2017 (2 pages)
8 August 2017Change of details for Mr Andrew Bowers as a person with significant control on 19 July 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Andrew Bowers on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Andrew Bowers on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 April 2010Termination of appointment of Northern Formations Limited as a secretary (1 page)
26 April 2010Registered office address changed from 324 Manchester Road West Timperley Altrincham Cheshire WA14 5HB on 26 April 2010 (1 page)
5 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
5 March 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
23 February 2009Registered office changed on 23/02/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
23 February 2009Return made up to 05/09/08; full list of members (5 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
27 January 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2007Return made up to 08/08/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 August 2005Return made up to 08/08/05; full list of members (6 pages)
4 August 2004Return made up to 08/08/04; full list of members (6 pages)
19 August 2003Director's particulars changed (1 page)
8 August 2003Incorporation (17 pages)