About

Registered Number: 07416192
Date of Incorporation: 22/10/2010 (13 years and 6 months ago)
Company Status: Administration
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Founded in 2010, Melza Ltd have registered office in Driffield, it's status at Companies House is "Administration". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Dylan 22 October 2010 - 1
CROSS, Jody Demelza Beatrice 01 March 2014 23 January 2017 1
HALL, Timothy James 22 October 2010 23 January 2017 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Dylan 16 December 2019 - 1
CROSS, Dylan 22 October 2010 26 January 2016 1
ELLIS, Kieron 26 January 2016 16 December 2019 1

Filing History

Document Type Date
AM01 - N/A 24 April 2020
AD01 - Change of registered office address 23 April 2020
AA - Annual Accounts 14 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
CH01 - Change of particulars for director 27 January 2020
AD01 - Change of registered office address 15 January 2020
AP03 - Appointment of secretary 18 December 2019
TM02 - Termination of appointment of secretary 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 24 October 2017
PSC04 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
SH06 - Notice of cancellation of shares 01 August 2017
SH03 - Return of purchase of own shares 01 August 2017
SH06 - Notice of cancellation of shares 29 June 2017
SH03 - Return of purchase of own shares 29 June 2017
SH06 - Notice of cancellation of shares 31 May 2017
SH03 - Return of purchase of own shares 31 May 2017
SH06 - Notice of cancellation of shares 12 May 2017
SH03 - Return of purchase of own shares 12 May 2017
SH06 - Notice of cancellation of shares 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 27 February 2017
SH06 - Notice of cancellation of shares 22 February 2017
SH06 - Notice of cancellation of shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
SH03 - Return of purchase of own shares 22 February 2017
MR01 - N/A 17 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 26 April 2016
AD01 - Change of registered office address 21 April 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP03 - Appointment of secretary 27 January 2016
AP01 - Appointment of director 27 January 2016
MR01 - N/A 06 January 2016
AD01 - Change of registered office address 28 November 2015
AR01 - Annual Return 18 November 2015
RESOLUTIONS - N/A 01 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 13 March 2014
AP01 - Appointment of director 07 March 2014
AR01 - Annual Return 05 November 2013
MR01 - N/A 03 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 23 November 2011
NEWINC - New incorporation documents 22 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Fully Satisfied

N/A

A registered charge 05 January 2016 Fully Satisfied

N/A

A registered charge 25 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.