Meadex Rubber Mouldings Limited

General information

Name:

Meadex Rubber Mouldings Ltd

Office Address:

Unit 1 Tanyard Lane HR9 7BH Ross-on-wye

Number: 03854470

Incorporation date: 1999-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meadex Rubber Mouldings came into being in 1999 as a company enlisted under no 03854470, located at HR9 7BH Ross-on-wye at Unit 1. It has been in business for twenty five years and its current status is active. From 2005-11-23 Meadex Rubber Mouldings Limited is no longer under the name Meadex Mouldings. This business's principal business activity number is 22190 - Manufacture of other rubber products. The most recent accounts were submitted for the period up to 2022-10-31 and the latest confirmation statement was filed on 2022-10-07.

Within the following business, just about all of director's assignments have so far been executed by Alexander M. who was assigned to lead the company in 2022. That business had been presided over by Melanie T. till two years ago. In addition another director, specifically Christopher F. resigned in December 2022.

  • Previous company's names
  • Meadex Rubber Mouldings Limited 2005-11-23
  • Meadex Mouldings Limited 1999-10-07

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 09 December 2022

Latest update: 7 April 2024

People with significant control

The companies that control this firm include: Meadex Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stratford-Upon-Avon at Church Street, CV37 6HB and was registered as a PSC under the registration number 14382441.

Meadex Holdings Ltd
Address: Elizabeth Court Church Street, Stratford-Upon-Avon, CV37 6HB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 14382441
Notified on 9 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gcf Holdings Limited
Address: Unit 2 Foley Trading Estate, Hereford, HR1 2SF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 10528986
Notified on 30 January 2017
Ceased on 9 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher F.
Notified on 30 June 2016
Ceased on 30 January 2017
Nature of control:
over 1/2 to 3/4 of shares
Godfrey F.
Notified on 30 January 2017
Ceased on 30 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 July 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 July 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 June 2013

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 data made up to 2022-10-31 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

HQ address,
2013

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

HQ address,
2014

Address:

Unit 2 Foley Works Foley Trading Estate

Post code:

HR1 2SF

City / Town:

Hereford

HQ address,
2015

Address:

Unit 2 Foley Works Foley Trading Estate

Post code:

HR1 2SF

City / Town:

Hereford

HQ address,
2016

Address:

Unit 2 Foley Works Foley Trading Estate

Post code:

HR1 2SF

City / Town:

Hereford

Accountant/Auditor,
2012

Name:

Dtbc Ltd

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Accountant/Auditor,
2015 - 2016

Name:

Acre Accountancy Limited

Address:

Unit 2 Foley Works Foley Industrial Estate

Post code:

HR1 2SF

City / Town:

Hereford

Accountant/Auditor,
2013

Name:

Dtbc Ltd

Address:

Shiretown House 41-43 Broad Street

Post code:

HR4 9AR

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 22190 : Manufacture of other rubber products
24
Company Age

Closest Companies - by postcode