Chg-meridian Limited

General information

Name:

Chg-meridian Ltd

Office Address:

65 High Street TW20 9EY Egham

Number: 01022992

Incorporation date: 1971-09-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chg-meridian came into being in 1971 as a company enlisted under no 01022992, located at TW20 9EY Egham at 65 High Street. It has been in business for fifty three years and its official state is active. Up till now Chg-meridian Limited changed the official name three times. Up till 2019/04/03 the firm used the business name Chg-meridian Uk. After that the firm switched to the business name El Camino Resources that was used till 2019/04/03 then the current name was agreed on. This firm's principal business activity number is 64910, that means Financial leasing. 2022/12/31 is the last time when company accounts were filed.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 470 pounds of revenue. In 2013 the company had 1 transaction that yielded 2,780 pounds. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

The data at our disposal about this company's executives indicates there are three directors: Simon Y., Declan M. and Mathias W. who joined the team on 2018/11/05, 2017/01/05 and 2014/03/10.

  • Previous company's names
  • Chg-meridian Limited 2019-04-03
  • Chg-meridian Uk Limited 2001-10-31
  • El Camino Resources Limited 1996-03-29
  • Dataserv Limited 1971-09-03

Company staff

Simon Y.

Role: Director

Appointed: 05 November 2018

Latest update: 11 March 2024

Declan M.

Role: Director

Appointed: 05 January 2017

Latest update: 11 March 2024

Mathias W.

Role: Director

Appointed: 10 March 2014

Latest update: 11 March 2024

People with significant control

Executives with significant control over this firm are: Juergen M. has 1/2 or less of voting rights. Frank G. has 1/2 or less of voting rights. Susanne G. has 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
Susanne G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
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 Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (235 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 Milton Keynes Council 1 £ 470.00
2014-06-13 5100712803 £ 470.00 Supplies And Services
2013 Milton Keynes Council 1 £ 2 780.00
2013-05-03 5100647461 £ 2 780.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
52
Company Age

Closest Companies - by postcode