About

Registered Number: 06492567
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Suite 9 Anglesey House, Anglesey Road, Burton On Trent, Staffordshire, DE14 3NT,

 

Merico Ltd was registered on 04 February 2008. The current directors of the company are listed as Lawson, Paul Robert, Kite, Amanda, Waddicor, Andrew Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITE, Amanda 01 February 2020 - 1
WADDICOR, Andrew Nicholas 10 August 2015 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, Paul Robert 31 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 06 February 2020
AP01 - Appointment of director 06 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 February 2019
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 27 June 2018
PSC04 - N/A 05 February 2018
CS01 - N/A 05 February 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 29 January 2018
AD01 - Change of registered office address 19 January 2018
AP03 - Appointment of secretary 31 December 2017
TM02 - Termination of appointment of secretary 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 22 February 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
RESOLUTIONS - N/A 25 January 2010
AA - Annual Accounts 28 October 2009
AA01 - Change of accounting reference date 26 October 2009
363a - Annual Return 04 March 2009
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.