Meaco Measurement & Control Limited

General information

Name:

Meaco Measurement & Control Ltd

Office Address:

Lymedale Business Centre Hooters Hall Road Lymedale Business Park ST5 9QF Newcastle

Number: 06571701

Incorporation date: 2008-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the beginning of Meaco Measurement & Control Limited, a company registered at Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle. This means it's been sixteen years Meaco Measurement & Control has been on the local market, as it was established on 2008-04-21. Its Companies House Registration Number is 06571701 and the area code is ST5 9QF. This company's principal business activity number is 26512, that means Manufacture of electronic industrial process control equipment. Meaco Measurement & Control Ltd filed its account information for the financial period up to 2022-04-30. Its latest confirmation statement was released on 2023-04-21.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,313 in total. The company also worked with the Sandwell Council (1 transaction worth £755 in total) and the Hampshire County Council (1 transaction worth £599 in total). Meaco Measurement & Control was the service provided to the Southampton City Council Council covering the following areas: Repair & Maint Of Buildings - Gen and Premises Costs was also the service provided to the Allerdale Borough Council covering the following areas: Kmag Enhancement Project.

Considering the firm's constant development, it became necessary to appoint additional company leaders: Samantha G. and Michael H. who have been collaborating for sixteen years to exercise independent judgement of this specific firm.

Financial data based on annual reports

Company staff

Samantha G.

Role: Director

Appointed: 21 April 2008

Latest update: 19 March 2024

Michael H.

Role: Director

Appointed: 21 April 2008

Latest update: 19 March 2024

People with significant control

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

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha G.
Notified on 6 April 2016
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 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 24 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 September 2013
Annual Accounts 16 June 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 June 2014
Annual Accounts 1 September 2015
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 September 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/04/21 (CS01)
filed on: 21st, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 35 Brookhouse Road Parkhouse Industrial Park West Newcastle Under Lyme

Post code:

ST5 7RD

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 Southampton City Council 2 £ 1 530.00
2014-12-17 42338012 £ 783.00 Repair & Maint Of Buildings - Gen
2014-09-04 42295560 £ 747.00 Repair & Maint Of Buildings - Gen
2013 Allerdale Borough 1 £ 276.64
2013-07-17 5344 £ 276.64 Kmag Enhancement Project
2013 Sandwell Council 1 £ 755.00
2013-08-01 2014P05_001512 £ 755.00 Neighbourhoods
2013 Southampton City Council 1 £ 783.00
2013-11-21 42154577 £ 783.00 Premises Costs
2010 Hampshire County Council 1 £ 599.16
2010-12-21 2207006202 £ 599.16 Conservation - Equipment

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
16
Company Age

Similar companies nearby

Closest companies