Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEPSTAR FINANCE LIMITED
Company Information for

MEPSTAR FINANCE LIMITED

FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH,
Company Registration Number
01315206
Private Limited Company
Active

Company Overview

About Mepstar Finance Ltd
MEPSTAR FINANCE LIMITED was founded on 1977-05-26 and has its registered office in Weybridge. The organisation's status is listed as "Active". Mepstar Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MEPSTAR FINANCE LIMITED
 
Legal Registered Office
FERNSIDE PLACE
179 QUEENS ROAD
WEYBRIDGE
SURREY
KT13 0AH
Other companies in KT13
 
Filing Information
Company Number 01315206
Company ID Number 01315206
Date formed 1977-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB347211083  
Last Datalog update: 2024-03-06 20:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEPSTAR FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of MEPSTAR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-26
ANDREW PAUL BALE
Director 2006-04-05
JEREMY DAVID CLARKSON
Director 2006-04-05
JOHN WATSON NEWMAN
Director 1991-04-24
RICHARD JOHN NEWMAN
Director 2015-06-04
DAVID ANTHONY THORNTON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE PARKER
Director 2001-04-30 2013-10-02
RHYDIAN HEDD LLEWELYN
Company Secretary 2003-09-30 2006-04-26
ANDREW CHRISTOPHER PRICE
Company Secretary 2002-08-30 2003-09-30
JEREMY DAVID CLARKSON
Director 2001-06-01 2003-03-31
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2002-08-30
ANDREW PAUL BALE
Director 1997-08-01 2001-05-14
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2001-05-14
MARK EDWARD DENTON
Company Secretary 1998-05-28 2000-09-11
THOMAS MOORE
Director 1997-03-19 1998-09-01
ANDREW PAUL BALE
Company Secretary 1997-11-30 1998-05-28
LISA JOANNE FISHER
Company Secretary 1997-04-04 1997-11-30
JOHN NICHOLL SAWFORD
Director 1997-03-19 1997-08-01
JOHN ANDERSON
Company Secretary 1996-04-19 1997-04-04
NICHOLAS DAMANTE SHIPP
Director 1991-04-24 1997-03-09
WENDY JILL HOBBS
Company Secretary 1993-07-23 1996-04-19
MICHAEL ANDREW BOYD
Company Secretary 1991-04-24 1993-07-23
MICHAEL RONALD EKE
Director 1992-12-18 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS LIMITED Company Secretary 2006-04-30 CURRENT 1989-10-30 Liquidation
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BRITISH INDICATORS LIMITED Company Secretary 2006-04-26 CURRENT 1934-12-29 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON QDOS EVENT HIRE LIMITED Company Secretary 2006-04-26 CURRENT 1966-06-10 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-05-24 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BURNT COMMON NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1966-03-25 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1983-10-12 Dissolved 2014-01-31
ANDREW PAUL BALE SEND FINANCE LIMITED Director 2011-10-03 CURRENT 1949-02-14 Dissolved 2014-04-08
ANDREW PAUL BALE PONT PACKAGING LIMITED Director 2011-10-03 CURRENT 1919-02-20 Active
ANDREW PAUL BALE JOHNSEN AND JORGENSEN GROUP LIMITED Director 2011-10-01 CURRENT 2000-06-29 Dissolved 2014-01-21
ANDREW PAUL BALE V W CO. LIMITED Director 2008-03-26 CURRENT 1985-10-03 Active
ANDREW PAUL BALE PONT EUROPE LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ANDREW PAUL BALE JAMES GIBBONS FORMAT LIMITED Director 2001-06-25 CURRENT 2001-06-25 Active
ANDREW PAUL BALE ROLLALONG PROPERTIES LIMITED Director 2001-05-14 CURRENT 2000-08-09 Active
ANDREW PAUL BALE BURGESS INDUSTRIAL ACOUSTICS LIMITED Director 2001-05-10 CURRENT 2001-04-19 Dissolved 2014-01-21
ANDREW PAUL BALE JAMES GIBBONS LIMITED Director 2001-04-27 CURRENT 1989-10-30 Liquidation
ANDREW PAUL BALE LEWIS & TOWERS LIMITED Director 2001-04-27 CURRENT 1920-07-29 Active
ANDREW PAUL BALE JOHNSEN & JORGENSEN LIMITED Director 2001-04-27 CURRENT 1980-06-26 Active
ANDREW PAUL BALE BEATSON CLARK LIMITED Director 2001-04-27 CURRENT 1910-06-15 Active
ANDREW PAUL BALE NEWSHIP LIMITED Director 2001-04-26 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON ROLLALONG LIMITED Director 2005-11-22 CURRENT 1998-12-14 Active
JEREMY DAVID CLARKSON ROLLALONG PROPERTIES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON JAMES GIBBONS LIMITED Director 2004-11-03 CURRENT 1989-10-30 Liquidation
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON QDOS EVENT HIRE LIMITED Director 2001-06-01 CURRENT 1966-06-10 Active
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON BURNT COMMON NURSERIES LIMITED Director 2001-06-01 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN ROLLALONG LIMITED Director 2009-10-01 CURRENT 1998-12-14 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN BRITISH INDICATORS LIMITED Director 2001-04-30 CURRENT 1934-12-29 Dissolved 2014-07-29
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN BURNT COMMON NURSERIES LIMITED Director 1992-05-24 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN QDOS EVENT HIRE LIMITED Director 1991-11-14 CURRENT 1966-06-10 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN GOWRINGS MOBILITY GROUP LIMITED Director 1991-06-12 CURRENT 1978-05-24 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
RICHARD JOHN NEWMAN PONT EUROPE LIMITED Director 2016-03-31 CURRENT 2002-07-15 Active
RICHARD JOHN NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 2016-03-31 CURRENT 1978-12-05 Active
RICHARD JOHN NEWMAN NEWSHIP INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1938-06-22 Active
RICHARD JOHN NEWMAN BEATSON CLARK LIMITED Director 2012-02-10 CURRENT 1910-06-15 Active
RICHARD JOHN NEWMAN JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
RICHARD JOHN NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 2011-08-30 CURRENT 1977-09-26 Active
RICHARD JOHN NEWMAN JOHNSEN & JORGENSEN LIMITED Director 2008-03-25 CURRENT 1980-06-26 Active
DAVID ANTHONY THORNTON NEWSHIP MANUFACTURING LIMITED Director 2016-03-31 CURRENT 1988-01-11 Active
DAVID ANTHONY THORNTON NEWSHIP PRODUCTS GROUP LIMITED Director 2016-03-31 CURRENT 1977-09-26 Active
DAVID ANTHONY THORNTON BURNT COMMON NURSERIES LIMITED Director 2016-03-31 CURRENT 1966-03-25 Active
DAVID ANTHONY THORNTON NEWSHIP LIMITED Director 2016-03-31 CURRENT 2001-01-31 Active
DAVID ANTHONY THORNTON 108/110 CHAPEL LANE (COVE) M. C. LIMITED Director 2014-11-24 CURRENT 2004-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-06Unaudited abridged accounts made up to 2023-03-31
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CLARKSON
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BALE
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BALE
2022-05-24Unaudited abridged accounts made up to 2022-03-31
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27AUDAUDITOR'S RESIGNATION
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-31AP01DIRECTOR APPOINTED MR DAVID ANTHONY THORNTON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 01/02/2016
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ST CLAIR HARRISON on 2016-02-01
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2016
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013152060003
2015-06-25AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-25AR0131/01/13 FULL LIST
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-26AR0131/01/12 FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-05SH0101/03/11 STATEMENT OF CAPITAL GBP 20000
2011-02-25AR0131/01/11 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-19AR0131/01/10 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XD
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14AUDAUDITOR'S RESIGNATION
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18288bSECRETARY RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-02-22363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-13288bSECRETARY RESIGNED
2003-09-25AUDAUDITOR'S RESIGNATION
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10288bDIRECTOR RESIGNED
2003-04-01363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05288bSECRETARY RESIGNED
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-04-09363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29288bSECRETARY RESIGNED
2000-09-29288aNEW SECRETARY APPOINTED
2000-04-13363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-02288cDIRECTOR'S PARTICULARS CHANGED
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/99
1999-05-13363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/98
1998-10-15288aNEW DIRECTOR APPOINTED
1998-10-15288bDIRECTOR RESIGNED
1998-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEPSTAR FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEPSTAR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding HSBC BANK PLC
FIXED CHARGE OVER LEASING, HIRE PURCHASE AND CREDIT SALES AGREEMENTS 2012-09-15 Satisfied BARCLAYS BANK PLC
CHARGE 1983-12-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MEPSTAR FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of MEPSTAR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEPSTAR FINANCE LIMITED
Trademarks
We have not found any records of MEPSTAR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEPSTAR FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MEPSTAR FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEPSTAR FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEPSTAR FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEPSTAR FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.