Meadow Laboratories Limited

General information

Name:

Meadow Laboratories Ltd

Office Address:

Office T03 103 Cranbrook Road IG1 4PU Ilford

Number: 03443215

Incorporation date: 1997-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Meadow Laboratories Limited. The firm first started 27 years ago and was registered under 03443215 as the registration number. This headquarters of the firm is based in Ilford. You may find them at Office T03, 103 Cranbrook Road. This firm's SIC code is 46900 which means Non-specialised wholesale trade. Meadow Laboratories Ltd reported its latest accounts for the period that ended on 2022-10-31. The company's most recent annual confirmation statement was released on 2023-10-02.

The firm's trademark number is UK00003153302. They applied for it on March 5, 2016 and their IPO licensed it after three months. The trademark is valid until March 5, 2026.

In order to satisfy their clients, this specific limited company is continually being improved by a group of two directors who are Linda T. and Andrew R.. Their constant collaboration has been of cardinal use to the following limited company for 20 years.

Trade marks

Trademark UK00003153302
Trademark image:-
Status:Registered
Filing date:2016-03-05
Date of entry in register:2016-06-03
Renewal date:2026-03-05
Owner name:Meadow Laboratories Limited
Owner address:Unit 13, Falcon Business Centre, Ashton Road, Romford, United Kingdom, RM3 8UR

Financial data based on annual reports

Company staff

Linda T.

Role: Director

Appointed: 26 July 2004

Latest update: 25 January 2024

Linda T.

Role: Secretary

Appointed: 02 October 1997

Latest update: 25 January 2024

Andrew R.

Role: Director

Appointed: 02 October 1997

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Linda T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Linda T.
Notified on 2 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew R.
Notified on 2 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 June 2014
Annual Accounts 8 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 8 July 2015
Annual Accounts 22 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 22 July 2016
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 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 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 13 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

City / Town:

Romford

HQ address,
2013

Address:

Unit 13 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

City / Town:

Romford

HQ address,
2014

Address:

Unit 13 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

City / Town:

Romford

HQ address,
2015

Address:

Unit 13 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

City / Town:

Romford

HQ address,
2016

Address:

Unit 13 Falcon Business Centre Ashton Road

Post code:

RM3 8UR

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Closest Companies - by postcode