About

Registered Number: 05240358
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit D1 Fenton Trade Park, Dewsbury Road Fenton Industrial Estate, Stoke-On-Trent, Staffordshire, ST4 2TE

 

Based in Staffordshire, Meb Total Ltd was established in 2004. There is one director listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Ashley David 30 March 2009 12 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 October 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 November 2017
PSC07 - N/A 27 October 2017
AA - Annual Accounts 05 October 2017
SH06 - Notice of cancellation of shares 01 June 2017
SH03 - Return of purchase of own shares 26 April 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 09 November 2016
RESOLUTIONS - N/A 01 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 27 May 2009
395 - Particulars of a mortgage or charge 20 May 2009
RESOLUTIONS - N/A 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
CERTNM - Change of name certificate 03 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 11 January 2008
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 05 October 2006
225 - Change of Accounting Reference Date 30 June 2006
363s - Annual Return 03 October 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 04 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.