About

Registered Number: 01655828
Date of Incorporation: 02/08/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Polygon Business Centre, Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0QT

 

Based in Berkshire, Meridian Freight Services Ltd was registered on 02 August 1982, it's status in the Companies House registry is set to "Active". Brown, Sally, Lockwood, Linda, Lockwood, Paul Martin, Swan, Geoffrey, Swan, Sandra Vera are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Linda N/A 31 December 2018 1
LOCKWOOD, Paul Martin N/A 31 December 2018 1
SWAN, Geoffrey N/A 31 December 2018 1
SWAN, Sandra Vera N/A 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Sally 01 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
PSC02 - N/A 24 January 2019
PSC09 - N/A 24 January 2019
AP01 - Appointment of director 24 January 2019
MR04 - N/A 04 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 06 June 2011
RESOLUTIONS - N/A 01 April 2011
SH08 - Notice of name or other designation of class of shares 01 April 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 09 June 2004
363s - Annual Return 03 November 2003
AUD - Auditor's letter of resignation 22 October 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 11 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 05 October 1999
287 - Change in situation or address of Registered Office 22 September 1999
395 - Particulars of a mortgage or charge 13 August 1999
363s - Annual Return 07 June 1999
363s - Annual Return 12 June 1998
RESOLUTIONS - N/A 09 June 1998
RESOLUTIONS - N/A 09 June 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
363s - Annual Return 04 June 1993
AA - Annual Accounts 08 April 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
123 - Notice of increase in nominal capital 05 January 1993
363s - Annual Return 04 June 1992
AA - Annual Accounts 04 June 1992
288 - N/A 07 August 1991
288 - N/A 26 July 1991
AA - Annual Accounts 16 July 1991
363b - Annual Return 18 June 1991
363(287) - N/A 18 June 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
363 - Annual Return 18 June 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 14 August 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 May 2002 Fully Satisfied

N/A

Deed of charge over credit balances 23 July 1999 Outstanding

N/A

Debenture 24 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.