ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meredith Charles Ltd

Meredith Charles Ltd is an active company incorporated on 30 December 2014 with the registered office located in Chester, Cheshire. Meredith Charles Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Active proposal to strike off
Company No
09369896
Private limited company
Age
10 years
Incorporated 30 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1263 days
Dated 10 April 2021 (4 years ago)
Next confirmation dated 10 April 2022
Was due on 24 April 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1469 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
Third Floor, Refuge House 33-37 Watergate Row South
Watergate Street
Chester
CH1 2LE
England
Address changed on 3 Feb 2023 (2 years 8 months ago)
Previous address was , 33 Chester Road West, Queensferry, Deeside, Flintshire, CH5 1SA, Wales
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1967
Mr John Craig Gabriel
PSC • British • Lives in UK • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£3
Decreased by £37 (-93%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£26.83K
Increased by £19.25K (+254%)
Total Liabilities
-£21.64K
Increased by £11.02K (+104%)
Net Assets
£5.19K
Increased by £8.23K (-271%)
Debt Ratio (%)
81%
Decreased by 59.4% (-42%)
Latest Activity
Michael Bold Resigned
1 Year 4 Months Ago on 10 Jun 2024
John Craig Gabriel Resigned
2 Years 6 Months Ago on 14 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 3 Feb 2023
Compulsory Strike-Off Suspended
3 Years Ago on 9 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 4 Jun 2021
Full Accounts Submitted
4 Years Ago on 30 Dec 2020
Confirmation Submitted
5 Years Ago on 14 Apr 2020
Full Accounts Submitted
6 Years Ago on 30 Sep 2019
Michael Bold (PSC) Appointed
6 Years Ago on 11 Apr 2019
Get Credit Report
Discover Meredith Charles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Bold as a director on 10 June 2024
Submitted on 27 Sep 2024
Termination of appointment of John Craig Gabriel as a director on 14 March 2023
Submitted on 21 Mar 2023
Registered office address changed from , 33 Chester Road West, Queensferry, Deeside, Flintshire, CH5 1SA, Wales to Third Floor, Refuge House 33-37 Watergate Row South Watergate Street Chester CH1 2LE on 3 February 2023
Submitted on 3 Feb 2023
Compulsory strike-off action has been suspended
Submitted on 9 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Confirmation statement made on 10 April 2021 with no updates
Submitted on 4 Jun 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 30 Dec 2020
Confirmation statement made on 10 April 2020 with no updates
Submitted on 14 Apr 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 30 Sep 2019
Confirmation statement made on 10 April 2019 with updates
Submitted on 11 Apr 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year