Company NameMEG Wire Ltd
DirectorStuart Colin Foster
Company StatusActive
Company Number04882428
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Colin Foster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address139 Gatley Rd
Gatley
Cheadle
Cheshire
SK8 4PD
Secretary NameRachael Maria Foster
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address139 Gatley Rd
Gatley
Cheadle
Cheshire
SK8 4PD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemegwire.co.uk
Email address[email protected]
Telephone0161 2822805
Telephone regionManchester

Location

Registered Address139 Gatley Rd
Gatley
Cheadle
Cheshire
SK8 4PD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

5 at £1Rachel Foster
50.00%
Ordinary
5 at £1Stuart Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£154,512
Cash£23,569
Current Liabilities£21,029

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

21 May 2007Delivered on: 25 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Stuart Colin Foster on 29 August 2010 (2 pages)
13 September 2010Secretary's details changed for Rachael Maria Foster on 29 August 2010 (1 page)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2009Capitals not rolled up (2 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2007Return made up to 29/08/07; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 29/08/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 September 2005Return made up to 29/08/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 29/08/04; full list of members (6 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
29 August 2003Incorporation (9 pages)