About

Registered Number: 03030207
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL,

 

Based in Manchester, Merac Ltd was registered on 07 March 1995. We do not know the number of employees at this company. There are 4 directors listed as Curry, Kevin Joseph, Kidwell, Sandra Clare, Carrotte, Janice Lillian, Searle, Michael James for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROTTE, Janice Lillian 15 March 1995 29 November 2004 1
SEARLE, Michael James 01 October 2001 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1
KIDWELL, Sandra Clare 01 July 2016 07 September 2018 1

Filing History

Document Type Date
MR04 - N/A 29 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 30 July 2019
PARENT_ACC - N/A 30 July 2019
GUARANTEE2 - N/A 30 July 2019
AGREEMENT2 - N/A 30 July 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 29 May 2018
PSC02 - N/A 12 March 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 10 May 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 25 October 2016
MR04 - N/A 21 October 2016
MR01 - N/A 06 October 2016
MR01 - N/A 28 July 2016
SH08 - Notice of name or other designation of class of shares 12 July 2016
RESOLUTIONS - N/A 11 July 2016
AD01 - Change of registered office address 06 July 2016
AP03 - Appointment of secretary 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
SH08 - Notice of name or other designation of class of shares 07 May 2016
MR04 - N/A 06 May 2016
MR04 - N/A 06 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 08 March 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2004
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 29 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
363s - Annual Return 17 April 2002
CERTNM - Change of name certificate 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
287 - Change in situation or address of Registered Office 05 April 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

Rent deposit deed 20 October 2011 Fully Satisfied

N/A

Rent deposit deed 26 February 2007 Fully Satisfied

N/A

Rent deposit deed 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.