Company NameMeridian Upholstery Limited
DirectorJonathan Michael Eager
Company StatusActive
Company Number08723201
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jonathan Michael Eager
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
Director NameMr Andrew Gordon Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4-5 Woodham Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6HT

Contact

Websitemeridianupholstery.co.uk
Telephone01325 319569
Telephone regionDarlington

Location

Registered Address35a Northfield Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Andrew Green
50.00%
Ordinary
50 at £0.01Jonathan Eager
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,448
Cash£12,213
Current Liabilities£78,068

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2023 (1 year, 1 month ago)
Next Return Due14 February 2024 (overdue)

Charges

8 April 2019Delivered on: 23 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 January 2014Delivered on: 20 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
20 January 2014Registration of charge 087232010001 (8 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)