About

Registered Number: 05390655
Date of Incorporation: 12/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: WILLOW ACCOUNTING & CONSULTANCY, 3a Springfield Road, Poole, BH14 0LG,

 

Meridian Electrical Contracting Ltd was founded on 12 March 2005 with its registered office in Poole, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 7 directors listed as Flude, Adrian Carl, Tarrant, Joseph Luke, Green, Sara Ann, Smith, David Brian, Flude, Adrian Carl, Smith, David Brian, Waylas, Richard Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLUDE, Adrian Carl 25 October 2019 - 1
TARRANT, Joseph Luke 25 October 2019 - 1
FLUDE, Adrian Carl 01 October 2007 22 October 2010 1
SMITH, David Brian 12 March 2005 18 January 2011 1
WAYLAS, Richard Anthony 12 March 2005 12 March 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sara Ann 12 March 2005 01 March 2006 1
SMITH, David Brian 12 March 2005 12 March 2005 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC02 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 02 December 2019
RESOLUTIONS - N/A 14 November 2019
MA - Memorandum and Articles 14 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
MR01 - N/A 05 November 2019
MR01 - N/A 05 November 2019
MR01 - N/A 01 November 2019
MR04 - N/A 08 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 19 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2018
RESOLUTIONS - N/A 22 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 28 October 2019 Outstanding

N/A

A registered charge 28 October 2019 Outstanding

N/A

Debenture 30 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.