About

Registered Number: 05861849
Date of Incorporation: 29/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR,

 

Meridian Narrowboats Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Peter 20 October 2006 - 1
GRANTHAM JACKSON, Anthony 20 October 2006 - 1
WOOD, Christine 20 October 2006 - 1

Filing History

Document Type Date
PSC04 - N/A 05 August 2020
PSC04 - N/A 04 August 2020
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH03 - Change of particulars for secretary 10 February 2020
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 26 August 2016
MR01 - N/A 25 July 2016
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH03 - Change of particulars for secretary 27 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 May 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 29 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 12 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.