General information

Name:

Meo (nw) Limited

Office Address:

Unit 3 Acorn Business Park Heaton Lane SK4 1AS Stockport

Number: 07625247

Incorporation date: 2011-05-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07625247 is a registration number used by Meo (nw) Ltd. The firm was registered as a Private Limited Company on May 6, 2011. The firm has existed on the British market for 13 years. This business can be found at Unit 3 Acorn Business Park Heaton Lane in Stockport. The main office's postal code assigned to this place is SK4 1AS. 4 years ago the company changed its name from Meo Retail Group to Meo (nw) Ltd. This business's SIC and NACE codes are 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The firm's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-05-06.

Taking into consideration this specific company's growth, it was necessary to find other company leaders: Clare D. and Jeremy D. who have been assisting each other since 2017 to fulfil their statutory duties for this firm.

  • Previous company's names
  • Meo (nw) Ltd 2020-11-04
  • Meo Retail Group Limited 2011-05-06

Financial data based on annual reports

Company staff

Clare D.

Role: Director

Appointed: 27 September 2017

Latest update: 19 February 2024

Jeremy D.

Role: Director

Appointed: 06 May 2011

Latest update: 19 February 2024

People with significant control

Executives who have control over the firm are as follows: Clare D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Clare D.
Notified on 27 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 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 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 May 2015
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 24 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 27 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 1 satisfaction in full. (MR04)
filed on: 19th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

10 Bretland Drive

Post code:

WA4 3TD

City / Town:

Grappenhall

HQ address,
2013

Address:

10 Bretland Drive

Post code:

WA4 3TD

City / Town:

Grappenhall

HQ address,
2014

Address:

10 Bretland Drive

Post code:

WA4 3TD

City / Town:

Grappenhall

HQ address,
2015

Address:

C/o Ascendis 2nd Floor 683 - 693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode