About

Registered Number: NI038495
Date of Incorporation: 05/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 18 Mopack Business Park, Ballycolman Road, Strabane, BT82 9PH

 

Meritcom Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Donaghy, Francis Thomas, Donnelly, Martin, Morgan, Joseph, Morrissey, Gerry, O'kane, Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHY, Francis Thomas 02 April 2001 - 1
DONNELLY, Martin 02 April 2001 18 November 2019 1
MORGAN, Joseph 09 March 2001 01 October 2010 1
MORRISSEY, Gerry 09 March 2001 09 January 2013 1
O'KANE, Frank 09 March 2001 22 December 2007 1

Filing History

Document Type Date
SH06 - Notice of cancellation of shares 30 December 2019
SH03 - Return of purchase of own shares 30 December 2019
TM01 - Termination of appointment of director 29 November 2019
PSC07 - N/A 26 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 May 2015
AAMD - Amended Accounts 28 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 03 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 June 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 17 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 06 October 2009
371S(NI) - N/A 14 May 2009
AC(NI) - N/A 30 October 2008
371S(NI) - N/A 21 August 2008
371S(NI) - N/A 20 January 2008
296(NI) - N/A 24 July 2006
371S(NI) - N/A 29 June 2006
371S(NI) - N/A 07 May 2005
371S(NI) - N/A 23 July 2004
402(NI) - N/A 13 October 2003
402(NI) - N/A 13 October 2003
AC(NI) - N/A 07 October 2003
371S(NI) - N/A 07 May 2003
AC(NI) - N/A 01 April 2003
233(NI) - N/A 10 March 2003
402(NI) - N/A 29 January 2003
AC(NI) - N/A 16 December 2002
RESOLUTIONS - N/A 28 June 2002
UDM+A(NI) - N/A 28 June 2002
371S(NI) - N/A 12 June 2002
G98-2(NI) - N/A 11 May 2002
371S(NI) - N/A 28 December 2001
295(NI) - N/A 28 December 2001
296(NI) - N/A 17 December 2001
295(NI) - N/A 17 December 2001
296(NI) - N/A 17 December 2001
296(NI) - N/A 19 April 2001
296(NI) - N/A 19 April 2001
296(NI) - N/A 19 April 2001
296(NI) - N/A 19 April 2001
296(NI) - N/A 19 April 2001
296(NI) - N/A 19 April 2001
CNRES(NI) - N/A 13 April 2001
MEM(NI) - N/A 05 May 2000
ARTS(NI) - N/A 05 May 2000
G23(NI) - N/A 05 May 2000
G21(NI) - N/A 05 May 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 23 September 2003 Outstanding

N/A

Mortgage or charge 23 September 2003 Outstanding

N/A

Mortgage or charge 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.