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.
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 |
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 |
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 |