MEAH HOLDINGS LIMITED
Overview
Company Name | MEAH HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07201736 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEAH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MEAH HOLDINGS LIMITED located?
Registered Office Address | Unit J Maple Drive LE10 3BE Hinckley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEAH HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for MEAH HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for MEAH HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 24 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with updates | 6 pages | CS01 | ||
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 Mar 05, 2024 | 1 pages | AD01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Full accounts made up to Feb 28, 2023 | 25 pages | AA | ||
Termination of appointment of Lynne Florence Meah as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2023 with updates | 5 pages | CS01 | ||
Current accounting period extended from Aug 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with updates | 5 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with updates | 5 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Total exemption full accounts made up to Aug 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Mar 24, 2020 with updates | 5 pages | CS01 | ||
Notification of James Meah Properties Limited as a person with significant control on Nov 14, 2018 | 2 pages | PSC02 | ||
Cessation of John Meah as a person with significant control on Nov 14, 2018 | 1 pages | PSC07 | ||
Cessation of Lynne Florence Meah as a person with significant control on Nov 14, 2018 | 1 pages | PSC07 | ||
Director's details changed for Mr James John Meah on Jul 31, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 16 pages | AA | ||
Who are the officers of MEAH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEAH, James John | Director | Maple Drive LE10 3BE Hinckley Unit J England | England | British | Director | 149792930005 | ||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 132925080001 | ||||
MEAH, John | Director | The Courtyard Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 8 Warwickshire | United Kingdom | British | Manager Salesman | 36424350004 | ||||
MEAH, Kristopher | Director | The Courtyard Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 8 Warwickshire | England | British | Window Manufacturer | 183253950003 | ||||
MEAH, Kristopher | Director | Salem Road Burbage LE10 2DT Hinckley 20 Leicestershire | England | British | Window Manufacturer | 183253950002 | ||||
MEAH, Lynne Florence | Director | The Courtyard Goldsmith Way Eliot Business Park CV10 7RJ Nuneaton 8 Warwickshire | United Kingdom | British | Office Administrator | 38484100003 |
Who are the persons with significant control of MEAH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Meah Properties Limited | Nov 14, 2018 | Eliot Business Park CV10 7RJ Nuneaton Unit 8 The Courtyard Goldsmith Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Lynne Florence Meah | Apr 06, 2016 | Eliot Business Park CV10 7RJ Nuneaton Unit 8 The Courtyard Goldsmith Way Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Meah | Apr 06, 2016 | Eliot Business Park CV10 7RJ Nuneaton Unit 8 The Courtyard Goldsmith Way Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0