Background WavePink WaveYellow Wave

MEIGH ENTERPRISES LIMITED (08587709)

MEIGH ENTERPRISES LIMITED (08587709) is an active UK company. incorporated on 27 June 2013. with registered office in Rhuddlan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEIGH ENTERPRISES LIMITED has been registered for 12 years. Current directors include MEIGH, Terence Geraint.

Company Number
08587709
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
H.T.M. Business Park, Rhuddlan, LL18 5UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MEIGH, Terence Geraint
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIGH ENTERPRISES LIMITED

MEIGH ENTERPRISES LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Rhuddlan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEIGH ENTERPRISES LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08587709

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

H.T.M. Business Park Abergele Road Rhuddlan, LL18 5UE,

Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Dec 16
Director Left
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Jul 25
Owner Exit
Jul 25
5
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MEIGH, Terence Geraint

Active
55 Ffordd William Morgan, St. AsaphLL17 0JG
Born August 1986
Director
Appointed 17 Jul 2020

MEIGH, George William Harry

Resigned
Htm Business Park, RhuddlanLL18 5UE
Born July 1982
Director
Appointed 27 Jun 2013
Resigned 15 Jun 2017

MEIGH, Harold Terrance

Resigned
Htm Business Park, RhuddlanLL18 5UE
Born April 1944
Director
Appointed 27 Jun 2013
Resigned 27 Jun 2013

MEIGH, Kathleen

Resigned
Htm Business Park, RhuddlanLL18 5UE
Born June 1950
Director
Appointed 27 Jun 2013
Resigned 17 Jul 2020

MEIGH, Terence Geraint

Resigned
Htm Business Park, RhuddlanLL18 5UE
Born August 1986
Director
Appointed 27 Jun 2013
Resigned 27 Jun 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Harold Terrance Meigh

Ceased
21 Brynford Street, HolywellCH8 7RD
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Kathleen Meigh

Ceased
21 Brynford Street, HolywellCH8 7RD
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2020

Mr George William Harry Meigh

Ceased
21 Brynford Street, HolywellCH8 7RD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017

Mr Terence Geraint Meigh

Active
21 Brynford Street, HolywellCH8 7RD
Born August 1986

Nature of Control

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

Filing History

50

Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Legacy
11 September 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Incorporation Company
27 June 2013
NEWINCIncorporation