Company NameMEIR Services Limited
DirectorsDavid Michael Hespin and Elizabeth Ann Hespin
Company StatusActive
Company Number03162937
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Michael Hespin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
Luddington Road, Garthorpe
Scunthorpe
South Humberside
DN17 4RU
Secretary NameMr David Michael Hespin
NationalityBritish
StatusCurrent
Appointed25 February 1996(3 days after company formation)
Appointment Duration28 years, 2 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressSunset
Luddington Road, Garthorpe
Scunthorpe
South Humberside
DN17 4RU
Director NameMrs Elizabeth Ann Hespin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(5 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
Luddington Road, Garthorpe
Scunthorpe
South Humberside
DN17 4RU
Director NameTop Directors Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU
Secretary NameTop Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressHigh Road
Londonthorpe
Grantham
Lincs
NG31 9RU

Contact

Websitemeir-roofing.co.uk
Email address[email protected]
Telephone01405 780444
Telephone regionGoole

Location

Registered AddressUnit C1 M62 Trading Estate
Larsden Road
Goole
East Yorkshire
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Michael Hespin
50.00%
Ordinary
1 at £1Elizabeth Ann Hespin
50.00%
Ordinary

Financials

Year2014
Net Worth£494,361
Cash£490,069
Current Liabilities£632,656

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Director's details changed for Elizabeth Ann Hespin on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 March 2008Return made up to 22/02/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 March 2005Return made up to 22/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
1 March 2004Return made up to 22/02/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 May 2002Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page)
11 March 2002Return made up to 22/02/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
21 November 1999Registered office changed on 21/11/99 from: 56 enys road camborne cornwall TR14 8TW (1 page)
15 April 1999Return made up to 22/02/99; full list of members (6 pages)
27 November 1998Full accounts made up to 28 February 1998 (8 pages)
19 March 1998Return made up to 22/02/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Full accounts made up to 28 February 1997 (8 pages)
30 April 1997Return made up to 22/02/97; full list of members (6 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
3 September 1996New director appointed (2 pages)
18 August 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Incorporation (15 pages)