Chg-meridian Uk Limited

General information

Name:

Chg-meridian Uk Ltd

Office Address:

65 High Street TW20 9EY Egham

Number: 01276016

Incorporation date: 1976-09-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chg-meridian Uk started its operations in the year 1976 as a Private Limited Company under the ID 01276016. This business has been prospering for 48 years and the present status is active. The firm's headquarters is registered in Egham at 65 High Street. You could also find the firm utilizing the post code of TW20 9EY. It has a history in registered name change. Previously this firm had three other names. Until 2019 this firm was prospering under the name of Chg-meridian Computer Leasing Uk and up to that point its company name was El Camino (leasing). This firm's registered with SIC code 64910, that means Financial leasing. Fri, 31st Dec 2021 is the last time the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hartlepool Borough Council, with over 22 transactions from worth at least 500 pounds each, amounting to £65,725 in total. The company also worked with the Southampton City Council (1 transaction worth £1,563 in total). Chg-meridian Uk was the service provided to the Hartlepool Borough Council Council covering the following areas: Purchase-general Office Equipment and Advance Operating Leases was also the service provided to the Southampton City Council Council covering the following areas: Supplies & Services.

In order to meet the requirements of their clients, this firm is constantly directed by a group of three directors who are Simon Y., Declan M. and Mathias W.. Their work been of crucial importance to this firm for six years.

  • Previous company's names
  • Chg-meridian Uk Limited 2019-04-03
  • Chg-meridian Computer Leasing Uk Limited 2001-10-31
  • El Camino (leasing) Limited 1996-03-29
  • Dataserv (leasing) Limited 1976-09-06

Company staff

Simon Y.

Role: Director

Appointed: 05 November 2018

Latest update: 1 February 2024

Declan M.

Role: Director

Appointed: 05 January 2017

Latest update: 1 February 2024

Mathias W.

Role: Director

Appointed: 10 March 2014

Latest update: 1 February 2024

People with significant control

Executives who control this firm include: Susanne G. has 1/2 or less of voting rights. Juergen M. has 1/2 or less of voting rights. Frank G. has 1/2 or less of voting rights.

Susanne G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Juergen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Frank G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 012760162859, created on 13th March 2024 (MR01)
filed on: 13th, March 2024
mortgage
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hartlepool Borough Council 4 £ 6 435.25
2014-04-17 BEM0038466 £ 7 900.00 Purchase-general Office Equipment
2014-02-26 BEM0035589 £ 1 464.75 Operating Lease Payments
2014-04-28 0000012370 £ -1 464.75 Operating Lease Payments
2014 Southampton City Council 1 £ 1 562.72
2014-03-13 42217104 £ 1 562.72 Supplies & Services
2013 Hartlepool Borough Council 9 £ 19 595.52
2013-02-01 BEM0018042 £ 17 584.00 Advance Operating Leases
2013-04-03 BEM0020703 £ 251.44 Operating Lease Payments
2013-08-30 BEM0027569 £ 251.44 Operating Lease Payments
2012 Hartlepool Borough Council 7 £ 19 092.64
2012-02-01 BEM0008699 £ 17 584.00 Advance Operating Leases
2012-08-14 BEM0012810 £ 251.44 Operating Lease Payments
2012-08-29 BEM0013135 £ 251.44 Operating Lease Payments
2011 Hartlepool Borough Council 2 £ 20 601.24
2011-03-02 0000008828 £ 17 584.00 Advance Operating Leases
2011-01-11 BEM0000684 £ 3 017.24 Advance Operating Leases

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
47
Company Age

Closest Companies - by postcode