General information

Name:

Meox Ltd

Office Address:

Unit 5 & 6 Farthing Road Industrial Estate IP1 5AP Ipswich

Number: 05477366

Incorporation date: 2005-06-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Meox Limited business has been operating on the market for at least 19 years, having launched in 2005. Registered with number 05477366, Meox was set up as a Private Limited Company with office in Unit 5 & 6, Ipswich IP1 5AP. Since February 10, 2023 Meox Limited is no longer under the business name Eastern Hose & Hydraulics. This company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The business most recent annual accounts describe the period up to 2022-04-30 and the latest annual confirmation statement was released on 2023-07-01.

As found in this specific firm's executives list, since 2019 there have been four directors to name just a few: Thomas D., Elaine M. and Hayley G..

Executives who have control over the firm are as follows: Matthew G. has 1/2 or less of voting rights. Thomas D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Meox Limited 2023-02-10
  • Eastern Hose & Hydraulics Limited 2005-06-10

Financial data based on annual reports

Company staff

Thomas D.

Role: Director

Appointed: 16 January 2019

Latest update: 22 March 2024

Elaine M.

Role: Director

Appointed: 16 January 2019

Latest update: 22 March 2024

Hayley G.

Role: Director

Appointed: 24 March 2016

Latest update: 22 March 2024

Matthew G.

Role: Director

Appointed: 01 July 2014

Latest update: 22 March 2024

People with significant control

Matthew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Thomas D.
Notified on 9 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hayley G.
Notified on 27 August 2019
Ceased on 9 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cheryl G.
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 August 2014
Annual Accounts 4 October 2015
Start Date For Period Covered By Report 2014-05-01
Date Approval Accounts 4 October 2015
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2015-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode