About

Registered Number: 02846559
Date of Incorporation: 20/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 393 Edinburgh Avenue, Slough, Berkshire, SL1 4UF

 

Based in Slough, Meiko Uk Ltd was setup in 1993. Meiko Uk Ltd has 10 directors listed as Hund, Juergen, Anderson, Paul Graham, Barry, Peter Gerard, Scheringer, Stefan, Dr, Kipka, Rolf Josef, Sachs, Juergen, Downie, William Mckinnon, Fritz, Bernd, Goodman, Andrew Robert, Nimmo, Peter Baxter in the Companies House registry. This business currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Paul Graham 27 March 2017 - 1
BARRY, Peter Gerard 11 September 2002 - 1
SCHERINGER, Stefan, Dr 01 October 2014 - 1
DOWNIE, William Mckinnon 29 December 1994 24 March 2017 1
FRITZ, Bernd 14 September 1993 29 September 1999 1
GOODMAN, Andrew Robert 07 March 2001 30 September 2002 1
NIMMO, Peter Baxter 01 November 1999 29 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HUND, Juergen 01 October 2014 - 1
KIPKA, Rolf Josef 14 September 1993 29 December 1994 1
SACHS, Juergen 29 September 1999 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 18 March 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 August 2013
AUD - Auditor's letter of resignation 02 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AD01 - Change of registered office address 02 August 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 09 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 30 August 2006
395 - Particulars of a mortgage or charge 05 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 09 September 2002
363a - Annual Return 08 September 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 12 October 2000
353 - Register of members 07 September 2000
363a - Annual Return 05 September 2000
RESOLUTIONS - N/A 01 August 2000
RESOLUTIONS - N/A 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
123 - Notice of increase in nominal capital 01 August 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363a - Annual Return 13 September 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 September 1998
RESOLUTIONS - N/A 25 February 1998
RESOLUTIONS - N/A 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
123 - Notice of increase in nominal capital 25 February 1998
AA - Annual Accounts 30 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363a - Annual Return 16 October 1997
AA - Annual Accounts 19 May 1997
363a - Annual Return 06 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1996
363x - Annual Return 05 October 1995
AA - Annual Accounts 24 May 1995
RESOLUTIONS - N/A 14 January 1995
RESOLUTIONS - N/A 14 January 1995
RESOLUTIONS - N/A 14 January 1995
288 - N/A 14 January 1995
288 - N/A 14 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1995
123 - Notice of increase in nominal capital 14 January 1995
363s - Annual Return 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
287 - Change in situation or address of Registered Office 07 October 1993
MEM/ARTS - N/A 01 October 1993
CERTNM - Change of name certificate 24 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Deposit deed 04 June 2010 Outstanding

N/A

Deposit deed 15 December 2005 Outstanding

N/A

Deposit deed 15 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.