Background WavePink WaveYellow Wave

M&E GLOBAL LIMITED (07286894)

M&E GLOBAL LIMITED (07286894) is an active UK company. incorporated on 16 June 2010. with registered office in Belbroughton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. M&E GLOBAL LIMITED has been registered for 15 years. Current directors include PIPER, Stephen Robert, WOODWARD, Gordon Anthony.

Company Number
07286894
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
7 Mill Pool, Belbroughton, DY9 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
PIPER, Stephen Robert, WOODWARD, Gordon Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&E GLOBAL LIMITED

M&E GLOBAL LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Belbroughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. M&E GLOBAL LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07286894

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

M&E GLOBAL RESOURCES LIMITED
From: 10 March 2022To: 7 November 2025
M & E GLOBAL RESOURCES LIMITED
From: 16 June 2010To: 10 March 2022
Contact
Address

7 Mill Pool Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

7 Mill Pool Nash Lane Belbroughton Worcestershire DY9 9AF
From: 17 December 2012To: 23 February 2022
, Building 27a Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England
From: 28 June 2010To: 17 December 2012
, Springhill House 94-98 Kidderminster Road, Bewdley, Worcestershire, DY12 1DQ, United Kingdom
From: 16 June 2010To: 28 June 2010
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Jul 14
Funding Round
Oct 14
Loan Secured
Jan 15
Director Joined
Jan 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jun 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PIPER, Stephen

Active
Nash Lane, BelbroughtonDY9 9AF
Secretary
Appointed 16 Jun 2010

PIPER, Stephen Robert

Active
Nash Lane, BelbroughtonDY9 9AF
Born February 1967
Director
Appointed 11 Nov 2011

WOODWARD, Gordon Anthony

Active
Nash Lane, BelbroughtonDY9 9AF
Born April 1961
Director
Appointed 18 Dec 2014

ATTWOOD, Gary

Resigned
Nash Lane, BelbroughtonDY9 9AF
Born August 1946
Director
Appointed 31 Oct 2013
Resigned 26 Oct 2016

FAULKNER, Paul Barry

Resigned
Denleigh Road, KingswinfordDY6 8PU
Born August 1969
Director
Appointed 16 Jun 2010
Resigned 11 Nov 2011

GILCHRIST, Peter, Major General (Retired)

Resigned
Nash Lane, BelbroughtonDY9 9AF
Born February 1952
Director
Appointed 19 Oct 2012
Resigned 31 Oct 2013

MOORE, Joseph Peter

Resigned
Nash Lane, BelbroughtonDY9 9AF
Born July 1953
Director
Appointed 19 Oct 2012
Resigned 31 Oct 2013

TAYLOR, Paul Nicholas

Resigned
Leonard Road, StourbridgeDY8 3LU
Born December 1958
Director
Appointed 11 Nov 2011
Resigned 26 Apr 2013

Persons with significant control

1

Mill Pool, BelbroughtonDY9 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Resolution
21 November 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
14 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 February 2018
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Annual Return Company
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 August 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Memorandum Articles
16 March 2015
MAMA
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Auditors Resignation Company
29 November 2012
AUDAUD
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
29 March 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Legacy
10 February 2011
MG01MG01
Change Account Reference Date Company Current Shortened
9 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Incorporation Company
16 June 2010
NEWINCIncorporation