About

Registered Number: 05231348
Date of Incorporation: 14/09/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG,

 

Founded in 2004, Meridian Dry Lining Ltd are based in Cranbrook, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Harding, Thomas Justin, Necci, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Thomas Justin 14 September 2004 - 1
NECCI, David John 14 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 04 October 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 16 September 2019
PSC04 - N/A 18 September 2018
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 November 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
225 - Change of Accounting Reference Date 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.