Company NameMead Building Services Limited
DirectorsTerence Ian Mead and Carole Dimelow
Company StatusActive
Company Number02264345
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameTerence Ian Mead
NationalityBritish
StatusCurrent
Appointed16 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Kings Mill Way
Denham
Uxbridge
UB9 4BT
Director NameMr Terence Ian Mead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(9 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Kings Mill Way
Denham
Uxbridge
UB9 4BT
Director NameCarole Dimelow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleBuilding Industry
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Cottage
Collinswood Road
Farnham Common
South Bucks
SL2 3LJ
Director NameDavid William Mead
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 January 2019)
RoleSurveyor
Correspondence Address20 Kings Mill Way
Kings Island
Denham
Buckinghamshire
UB9 4BS
Director NameRoy Cadden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 April 2018)
RoleBuilding Industry
Correspondence Address107 Orchard Grove
Chalfont St Peter
Buckinghamshire
SL9 9ET

Contact

Websitemeadbuildingservices.com

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.6k at £1Terence Ian Mead
72.50%
Ordinary
250 at £1David William Mead
5.00%
Ordinary
1.1k at £1Carole Dimelow
22.50%
Ordinary

Financials

Year2014
Net Worth£547,804
Cash£2,993
Current Liabilities£955,909

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 August 1988Delivered on: 1 September 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
19 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(7 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(7 pages)
4 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
31 January 2013Director's details changed for David William Mead on 17 December 2012 (2 pages)
31 January 2013Director's details changed for Roy Cadden on 17 December 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
21 February 2012Director's details changed for Terence Ian Mead on 9 February 2012 (2 pages)
21 February 2012Director's details changed for Terence Ian Mead on 9 February 2012 (2 pages)
21 February 2012Secretary's details changed for Terence Ian Mead on 9 February 2012 (2 pages)
21 February 2012Secretary's details changed for Terence Ian Mead on 9 February 2012 (2 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
30 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
19 June 2009Full accounts made up to 30 June 2008 (15 pages)
7 January 2009Return made up to 17/12/08; full list of members (4 pages)
1 September 2008Return made up to 17/12/07; full list of members (4 pages)
29 August 2008Director's change of particulars / carole dimelow / 09/06/2007 (1 page)
2 July 2008Full accounts made up to 30 June 2007 (14 pages)
14 July 2007Full accounts made up to 30 June 2006 (13 pages)
29 January 2007Return made up to 17/12/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
22 March 2006Return made up to 17/12/05; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: middlesex house 800 uxbridge road hayes middlesex UB4 ors (1 page)
12 August 2005Return made up to 17/12/04; full list of members (3 pages)
4 May 2005Full accounts made up to 30 June 2004 (11 pages)
29 June 2004Full accounts made up to 30 June 2003 (11 pages)
12 March 2004Return made up to 17/12/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
30 December 2002Return made up to 17/12/02; full list of members (7 pages)
22 July 2002Full accounts made up to 30 June 2001 (11 pages)
3 January 2002Return made up to 17/12/01; full list of members (6 pages)
19 November 2001Full accounts made up to 30 June 2000 (11 pages)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (12 pages)
12 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999Ad 13/05/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 May 1999Full accounts made up to 30 June 1998 (12 pages)
14 January 1999Return made up to 16/12/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 June 1997 (12 pages)
22 December 1997Return made up to 16/12/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 30 June 1996 (11 pages)
17 December 1996Return made up to 16/12/96; no change of members (4 pages)
22 July 1996Full accounts made up to 30 June 1994 (11 pages)
22 July 1996Full accounts made up to 30 June 1995 (11 pages)
22 February 1996Return made up to 16/12/95; full list of members (6 pages)