About

Registered Number: 05563111
Date of Incorporation: 14/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 21 Church Road, Poole, Dorset, BH14 8UF

 

Having been setup in 2005, Meridian Cooling Ltd are based in Dorset, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Du Feu, Pauline, Purches, Kelly Marie, Du Feu, Shaun Charles, Allen, Richard, Purches, Simon, Corbin, Dean James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU FEU, Shaun Charles 01 November 2006 - 1
CORBIN, Dean James 14 September 2005 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DU FEU, Pauline 22 June 2018 - 1
PURCHES, Kelly Marie 22 June 2018 - 1
ALLEN, Richard 14 September 2005 04 April 2008 1
PURCHES, Simon 04 April 2008 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 30 September 2019
RP04CS01 - N/A 26 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP03 - Appointment of secretary 08 July 2019
AP03 - Appointment of secretary 08 July 2019
PSC01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
PSC04 - N/A 08 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 18 December 2017
PSC04 - N/A 18 December 2017
CH03 - Change of particulars for secretary 18 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 12 April 2017
RESOLUTIONS - N/A 23 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH03 - Return of purchase of own shares 21 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
RESOLUTIONS - N/A 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
RESOLUTIONS - N/A 22 September 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.