ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meah Holdings Limited

Meah Holdings Limited is an active company incorporated on 24 March 2010 with the registered office located in Hinckley, Leicestershire. Meah Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07201736
Private limited company
Age
15 years
Incorporated 24 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit J
Maple Drive
Hinckley
LE10 3BE
England
Address changed on 5 Mar 2024 (1 year 6 months ago)
Previous address was 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • Window Manufacturer • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Mar 1980
James Meah Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burbage Custom Windows Limited
Mr James John Meah is a mutual person.
Active
Modern UPVC Windows Limited
Mr James John Meah is a mutual person.
Active
JM Properties & Investments Ltd
Mr James John Meah is a mutual person.
Active
Escapade 33 Limited
Mr James John Meah is a mutual person.
Active
Mesk Developments Ltd
Mr James John Meah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£115.09K
Decreased by £1.42M (-92%)
Turnover
£50K
Decreased by £60.74K (-55%)
Employees
3
Increased by 1 (+50%)
Total Assets
£5.71M
Increased by £944.48K (+20%)
Total Liabilities
-£2.16M
Increased by £762.95K (+55%)
Net Assets
£3.54M
Increased by £181.53K (+5%)
Debt Ratio (%)
38%
Increased by 8.51% (+29%)
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
Lynne Florence Meah Resigned
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 14 Apr 2023
Accounting Period Extended
2 Years 7 Months Ago on 31 Jan 2023
Full Accounts Submitted
3 Years Ago on 11 Aug 2022
Confirmation Submitted
3 Years Ago on 11 May 2022
Get Credit Report
Discover Meah Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Full accounts made up to 29 February 2024
Submitted on 20 Jan 2025
Confirmation statement made on 24 March 2024 with updates
Submitted on 15 Apr 2024
Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ to Unit J Maple Drive Hinckley LE10 3BE on 5 March 2024
Submitted on 5 Mar 2024
Change of share class name or designation
Submitted on 5 Feb 2024
Full accounts made up to 28 February 2023
Submitted on 1 Feb 2024
Termination of appointment of Lynne Florence Meah as a director on 29 August 2023
Submitted on 6 Sep 2023
Confirmation statement made on 24 March 2023 with updates
Submitted on 14 Apr 2023
Current accounting period extended from 31 August 2022 to 28 February 2023
Submitted on 31 Jan 2023
Total exemption full accounts made up to 31 August 2021
Submitted on 11 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year