Meklar Uk Limited

General information

Name:

Meklar Uk Ltd

Office Address:

Unit 4 Holmeroyd Road Adwick-le-street DN6 7BH Doncaster

Number: 07249085

Incorporation date: 2010-05-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07249085 fourteen years ago, Meklar Uk Limited was set up as a Private Limited Company. Its official mailing address is Unit 4 Holmeroyd Road, Adwick-le-street Doncaster. This firm currently known as Meklar Uk Limited, was earlier known under the name of Northern Frames. The transformation has occurred in 2019-05-31. The firm's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. 2022-12-31 is the last time when company accounts were reported.

Northern Frames Ltd is a small-sized vehicle operator with the licence number OB1137394. The firm has one transport operating centre in the country. In their subsidiary in Doncaster on Bentley Moor Industrial Estate, 2 machines are available.

There's a number of three directors controlling this company at present, namely Roland R., Taivo P. and Meevo R. who have been utilizing the directors tasks since 2022.

  • Previous company's names
  • Meklar Uk Limited 2019-05-31
  • Northern Frames Limited 2010-05-11

Financial data based on annual reports

Company staff

Roland R.

Role: Director

Appointed: 08 December 2022

Latest update: 29 March 2024

Taivo P.

Role: Director

Appointed: 11 May 2010

Latest update: 29 March 2024

Meevo R.

Role: Director

Appointed: 11 May 2010

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Taivo P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Meevo R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Taivo P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Meevo R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 March 2014

Company Vehicle Operator Data

Unit 4-5

Address

Bentley Moor Industrial Estate , Holmeroyd Road , Adwick-le-street

City

Doncaster

Postal code

DN6 7BH

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Box 3942 Innovation Centre Gallows Hill

Post code:

CV34 9AE

City / Town:

Warwick

Accountant/Auditor,
2014

Name:

Little Fish Accountants Limited

Address:

12 High Street Carcroft Doncaster

Post code:

DN6 8DP

City / Town:

S Yorks

Accountant/Auditor,
2015

Name:

Little Fish Accountants Limited

Address:

12 High Street Carcroft

Post code:

DN6 8DP

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies