General information

Name:

Meridian Cooling Limited

Office Address:

21 Church Road Poole BH14 8UF Dorset

Number: 05563111

Incorporation date: 2005-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Meridian Cooling Ltd 's been in the business for at least 19 years. Registered under the number 05563111 in the year 2005, it is based at 21 Church Road, Dorset BH14 8UF. The firm's registered with SIC code 43220 which stands for Plumbing, heat and air-conditioning installation. Meridian Cooling Limited reported its latest accounts for the financial period up to 2022/09/30. The company's latest confirmation statement was submitted on 2023/09/14.

15 transactions have been registered in 2015 with a sum total of £53,463. In 2014 there was a similar number of transactions (exactly 29) that added up to £130,661. The Council conducted 41 transactions in 2013, this added up to £118,972. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 130 transactions and issued invoices for £363,811. Cooperation with the New Forest District Council council covered the following areas: Major Items Of Plant Replacement, Amg Maintenance Programme and Leisure Major Equipment.

Regarding to the company, most of director's duties have so far been met by Shaun D. and Simon P.. As for these two people, Simon P. has managed company for the longest period of time, having become a member of officers' team on February 2006. What is more, the managing director's efforts are regularly aided with by a secretary - Pauline D., who was chosen by this specific company 6 years ago.

Financial data based on annual reports

Company staff

Pauline D.

Role: Secretary

Appointed: 22 June 2018

Latest update: 6 March 2024

Kelly P.

Role: Secretary

Appointed: 22 June 2018

Latest update: 6 March 2024

Shaun D.

Role: Director

Appointed: 01 November 2006

Latest update: 6 March 2024

Simon P.

Role: Director

Appointed: 02 February 2006

Latest update: 6 March 2024

People with significant control

Executives who control the firm include: Shaun D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kelly P. owns 1/2 or less of company shares.

Shaun D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelly P.
Notified on 22 June 2018
Nature of control:
1/2 or less of shares
Pauline D.
Notified on 22 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 28 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (8 pages)

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
2015 New Forest District Council 15 £ 53 462.88
2015-06-03 8206876_1 £ 4 802.50 Major Items Of Plant Replacement
2015-04-07 8204739_1 £ 4 624.00 Amg Maintenance Programme
2015-06-03 8206875_1 £ 4 533.45 Amg Maintenance Programme
2014 New Forest District Council 29 £ 130 661.38
2014-10-21 8198359_1 £ 65 000.00 Amg Maintenance Programme
2014-12-17 8200748_1 £ 16 900.00 Amg Maintenance Programme
2014-01-06 8187361_1 £ 4 971.00 Leisure Major Equipment
2013 New Forest District Council 41 £ 118 972.29
2013-10-11 8184313_1 £ 48 726.00 Leisure Major Equipment
2013-10-29 8185064_1 £ 18 788.00 Leisure Major Equipment
2013-08-29 8182753_1 £ 4 451.00 Major Items Of Plant Replacement
2012 New Forest District Council 22 £ 26 100.57
2012-07-09 8167088_1 £ 3 175.00 Main Contract Payment - Capital Scheme
2012-08-07 8168221_1 £ 3 175.00 Main Contract Payment - Capital Scheme
2012-01-11 8160216_1 £ 2 926.00 Main Contract Payment - Capital Scheme
2011 New Forest District Council 23 £ 34 614.04
2011-01-12 8145762_1 £ 11 153.00 Main Contract Payment - Capital Scheme
2011-11-23 8158443_1 £ 4 220.00 Main Contract Payment - Capital Scheme
2011-09-01 8154943_1 £ 2 698.00 Major Items Of Plant Replacement

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
18
Company Age

Similar companies nearby

Closest companies