Meister Limited

DataGardener
meister limited
live
Small

Meister Limited

04548492Private Limited With Share Capital

Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES
Incorporated

30/09/2002

Company Age

23 years

Directors

1

Employees

46

SIC Code

45112

Risk

very low risk

Company Overview

Registration, classification & business activity

Meister Limited (04548492) is a private limited with share capital incorporated on 30/09/2002 (23 years old) and registered in bexhill, TN395ES. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

For leaders of small to medium size businesses who want to grow their business and become more organised, we provide coaching, mentoring and guidance to create processes that make it easier to plan for and achieve growth. we help you to refocus your vision and bring back the joy of being your own bo...

Private Limited With Share Capital
SIC: 45112
Small
Incorporated 30/09/2002
TN395ES
46 employees

Financial Overview

Total Assets

£7.34M

Liabilities

£4.65M

Net Assets

£2.70M

Est. Turnover

£10.91M

AI Estimated
Unreported
Cash

£433.5K

Key Metrics

46

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-12-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-12-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:07-12-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-12-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:07-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:27-06-2011
Termination Director Company With Name
Category:Officers
Date:27-06-2011
Termination Secretary Company With Name
Category:Officers
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Annual Return
Date:04-12-2008
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Officers
Date:04-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2007
Legacy
Category:Annual Return
Date:11-10-2007
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Mortgage
Date:13-10-2006
Legacy
Category:Mortgage
Date:05-10-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2006
Resolution
Category:Resolution
Date:27-07-2006
Resolution
Category:Resolution
Date:27-07-2006
Legacy
Category:Accounts
Date:23-02-2006
Legacy
Category:Mortgage
Date:13-01-2006
Legacy
Category:Capital
Date:24-10-2005
Legacy
Category:Officers
Date:24-10-2005
Legacy
Category:Annual Return
Date:10-10-2005
Legacy
Category:Address
Date:06-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2005
Legacy
Category:Officers
Date:29-04-2005
Legacy
Category:Officers
Date:06-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2005

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date24/03/2026
Latest Accounts31/12/2025

Trading Addresses

New Road, Rye, East Sussex, TN317LS
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex Tn39 5Es, TN395ESRegistered

Related Companies

2

Contact

01797223334
meister.co.uk
Unit 2.02 High Weald House, Glovers End, Bexhill, TN395ES