About

Registered Number: 05760284
Date of Incorporation: 28/03/2006 (19 years ago)
Company Status: Active
Registered Address: Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

 

Meller Design Solutions Ltd was founded on 28 March 2006 and has its registered office in Bedford, it's status is listed as "Active". We do not know the number of employees at the business. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURTIS, Jeremy 30 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 May 2014
AP03 - Appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AA - Annual Accounts 07 October 2013
MR01 - N/A 08 August 2013
AR01 - Annual Return 08 April 2013
AUD - Auditor's letter of resignation 01 March 2013
AA03 - Notice of resolution removing auditors 01 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 29 January 2009
395 - Particulars of a mortgage or charge 18 November 2008
AA - Annual Accounts 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 22 September 2007
MEM/ARTS - N/A 13 September 2007
CERTNM - Change of name certificate 29 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 22 December 2006
287 - Change in situation or address of Registered Office 12 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
225 - Change of Accounting Reference Date 30 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Outstanding

N/A

Rent deposit deed 10 November 2008 Outstanding

N/A

All assets debenture 26 March 2008 Outstanding

N/A

Debenture 18 September 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 25 June 2007 Outstanding

N/A

Debenture 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.