About

Registered Number: 05386778
Date of Incorporation: 09/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hjs Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Established in 2005, Merchant Trading Company Ltd are based in Hampshire, it's status at Companies House is "Active". There is only one director listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Zakir Ahmed 01 April 2009 23 February 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
RP04CS01 - N/A 12 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 September 2018
MR04 - N/A 29 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 19 June 2017
MR04 - N/A 18 May 2017
MR04 - N/A 18 May 2017
MR01 - N/A 28 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 22 December 2016
SH01 - Return of Allotment of shares 16 August 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 18 May 2016
MR04 - N/A 13 May 2016
RESOLUTIONS - N/A 02 April 2016
CONNOT - N/A 02 April 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 March 2010
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 05 June 2007
363a - Annual Return 31 May 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
RESOLUTIONS - N/A 20 July 2005
395 - Particulars of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Fully Satisfied

N/A

A registered charge 24 April 2017 Outstanding

N/A

Debenture 09 June 2005 Fully Satisfied

N/A

Rent deposit in lease 17 May 2005 Fully Satisfied

N/A

Lease 17 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.