MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD
READING

Hellopages » Berkshire » Wokingham » RG6 5SY

Company number 05559074
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 9 CHALFONT COURT, LOWER EARLEY, READING, BERKSHIRE, RG6 5SY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,200 . The most likely internet sites of MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD are www.meridianmarqueestemporarystructures.co.uk, and www.meridian-marquees-temporary-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Meridian Marquees Temporary Structures Ltd is a Private Limited Company. The company registration number is 05559074. Meridian Marquees Temporary Structures Ltd has been working since 09 September 2005. The present status of the company is Active. The registered address of Meridian Marquees Temporary Structures Ltd is 9 Chalfont Court Lower Earley Reading Berkshire Rg6 5sy. The company`s financial liabilities are £16.86k. It is £-25.34k against last year. The cash in hand is £38.64k. It is £38.64k against last year. And the total assets are £130.48k, which is £-45.26k against last year. NORMAN, Graham is a Secretary of the company. BALLANTINE, Nigel James is a Director of the company. NORMAN, Christopher is a Director of the company. NORMAN, Graham is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


meridian marquees & temporary structures Key Finiance

LIABILITIES £16.86k
-61%
CASH £38.64k
TOTAL ASSETS £130.48k
-26%
All Financial Figures

Current Directors

Secretary
NORMAN, Graham
Appointed Date: 09 September 2005

Director
BALLANTINE, Nigel James
Appointed Date: 01 October 2005
54 years old

Director
NORMAN, Christopher
Appointed Date: 09 September 2005
46 years old

Director
NORMAN, Graham
Appointed Date: 09 September 2005
70 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

Mr Nigel James Ballantine
Notified on: 2 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Norman
Notified on: 2 February 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Norman
Notified on: 2 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,200

17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200

...
... and 28 more events
08 Dec 2006
Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed

31 Oct 2005
New director appointed
19 Oct 2005
Particulars of mortgage/charge
12 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD Charges

20 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Davenham Trust LTD
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
All assets debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…