About

Registered Number: 00980612
Date of Incorporation: 28/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Alsico Laucuba Ltd Pittman Way, Fulwood, Preston, PR2 9ZD

 

Established in 1970, Meltemi Ltd are based in Preston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERS, Susan Linda 26 July 2002 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
KINA BUSINESS SERVICES LTD 09 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR04 - N/A 12 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 04 August 2018
PSC02 - N/A 04 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 August 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA01 - Change of accounting reference date 04 August 2014
CH04 - Change of particulars for corporate secretary 04 August 2014
AA - Annual Accounts 11 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AP04 - Appointment of corporate secretary 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AD01 - Change of registered office address 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
CERTNM - Change of name certificate 21 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 28 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 17 July 2002
363a - Annual Return 11 March 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 31 July 2000
363s - Annual Return 25 July 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 13 April 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 26 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 24 October 1997
363a - Annual Return 23 October 1997
AA - Annual Accounts 09 October 1996
363a - Annual Return 23 August 1996
363x - Annual Return 11 August 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 10 August 1994
288 - N/A 10 August 1994
MEM/ARTS - N/A 04 February 1994
RESOLUTIONS - N/A 05 January 1994
AA - Annual Accounts 05 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
123 - Notice of increase in nominal capital 05 January 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 12 November 1993
288 - N/A 07 September 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 28 May 1992
363a - Annual Return 22 January 1992
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 27 February 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 14 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1989
363 - Annual Return 22 February 1989
RESOLUTIONS - N/A 19 December 1988
123 - Notice of increase in nominal capital 19 December 1988
CERTNM - Change of name certificate 16 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
AA - Annual Accounts 05 October 1988
363 - Annual Return 20 November 1987
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal assignment 27 May 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 May 2011 Outstanding

N/A

Legal mortgage 09 May 2008 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Debenture 19 February 1990 Fully Satisfied

N/A

Legal charge 15 April 1985 Fully Satisfied

N/A

Charge over all bookdebts 22 March 1985 Fully Satisfied

N/A

Charge 24 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.