About

Registered Number: 02675108
Date of Incorporation: 06/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE,

 

Merseyflex Ltd was founded on 06 January 1992 and are based in Ribbleton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Cotterill, Andrew Jonathan, Ford, Christopher Frank, Cotterill, Sharon are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Andrew Jonathan N/A - 1
FORD, Christopher Frank 08 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COTTERILL, Sharon N/A 08 August 2018 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 13 September 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR01 - N/A 10 June 2019
MR01 - N/A 04 June 2019
MR01 - N/A 23 May 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 30 August 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC02 - N/A 29 August 2018
PSC07 - N/A 29 August 2018
MR01 - N/A 08 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 18 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 16 April 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 10 May 1993
363b - Annual Return 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
395 - Particulars of a mortgage or charge 06 March 1992
288 - N/A 10 January 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

Debenture 20 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.