Active
Company Information for MEBA SERVICES LIMITED
2 CEDARGROVE, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0DR,
|
Company Registration Number
06604509
Private Limited Company
Active |
Company Name | |
---|---|
MEBA SERVICES LIMITED | |
Legal Registered Office | |
2 CEDARGROVE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0DR Other companies in B62 | |
Company Number | 06604509 | |
---|---|---|
Company ID Number | 06604509 | |
Date formed | 2008-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB935799854 |
Last Datalog update: | 2024-03-06 21:40:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEBA SERVICES, LLC | 2726 N Prospect St Colorado Springs CO 80907-6323 | Delinquent | Company formed on the 2022-07-07 |
Officer | Role | Date Appointed |
---|---|---|
SHAQIL CHAUDARY |
||
SHAQIL CHAUDARY |
||
MOHAMMED ESHAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BABOO ALAM |
Director | ||
SUHAIL SHARIEF |
Company Secretary | ||
ZUBAIR ASHRAF MALIK |
Director | ||
KHADIJA SAMI |
Director | ||
MOHAMMED ESHAK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED OAK HEALTHCARE LIMITED | Director | 2018-04-16 | CURRENT | 2012-01-24 | Active | |
IMAAN PROPERTY INVESTMENTS LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
LATENITE LIMITED | Director | 2016-11-19 | CURRENT | 2008-04-21 | Active | |
LOZELLS HEALTH LIMITED | Director | 2016-11-19 | CURRENT | 2006-01-12 | Active | |
HG HEALTHCARE LIMITED | Director | 2015-03-19 | CURRENT | 2012-02-01 | Active | |
CHURCH STREET HEALTHCARE LIMITED | Director | 2011-03-19 | CURRENT | 2011-03-07 | Active | |
STOURPORT HEALTHCARE LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
PRESCRIPTIONS 2 U LTD | Director | 2005-09-05 | CURRENT | 1999-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
CH01 | Director's details changed for Dr Shaqil Chaudary on 2020-11-17 | |
PSC04 | Change of details for Dr Shaqil Chaudary as a person with significant control on 2020-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAQIL CHAUDARY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ESHAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BABOO ALAM | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/15 FROM 34 Hartsbourne Drive Halesowen West Midlands B62 8ST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR SHAQIL CHAUDARY | |
AP03 | Appointment of Dr Shaqil Chaudary as company secretary | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHADIJA SAMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZUBAIR MALIK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUHAIL SHARIEF | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SUHAIL SHARIEF / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KHADIJA SAMI / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MOHAMMED ESHAK | |
288a | SECRETARY APPOINTED MR SUHAIL SHARIEF | |
288a | DIRECTOR APPOINTED MR ZUBAIR MALIK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MRS KHADIJA SAMI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BABOO ALAM / 28/05/2008 | |
88(2) | AD 03/06/08 GBP SI 150@1=150 GBP IC 50/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEBA SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MEBA SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |