Meridian Coachworks Limited

General information

Name:

Meridian Coachworks Ltd

Office Address:

2 Clifton Moor Business Village James Nicolson Link YO30 4XG York

Number: 06527038

Incorporation date: 2008-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meridian Coachworks came into being in 2008 as a company enlisted under no 06527038, located at YO30 4XG York at 2 Clifton Moor Business Village. This company has been in business for sixteen years and its current state is active. This company's declared SIC number is 45200 - Maintenance and repair of motor vehicles. 2023-03-31 is the last time company accounts were filed.

There's a group of two directors overseeing this particular business at the current moment, specifically Thomas J. and Andrew L. who have been carrying out the directors duties for sixteen years.

Executives who have control over the firm are as follows: Thomas J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Thomas J.

Role: Director

Appointed: 07 March 2008

Latest update: 21 March 2024

Thomas J.

Role: Secretary

Appointed: 07 March 2008

Latest update: 21 March 2024

Andrew L.

Role: Director

Appointed: 07 March 2008

Latest update: 21 March 2024

People with significant control

Thomas J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart K.
Notified on 29 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline K.
Notified on 29 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond K.
Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 9 June 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/03/07 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2015

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2016

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Accountant/Auditor,
2015 - 2016

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies