About

Registered Number: 00364366
Date of Incorporation: 16/12/1940 (84 years and 4 months ago)
Company Status: Active
Registered Address: Unit 23 Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ

 

Merit Components Ltd was registered on 16 December 1940 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Merit Components Ltd has 9 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Nicholas Ramon 18 January 2005 - 1
AMOR, Colin 30 June 1995 30 April 1997 1
AMOR, Linda 30 June 1995 30 April 1997 1
BRETTLE, Anthony Peter 01 February 1996 30 April 1997 1
HART, Derek Stuart N/A 30 June 1995 1
JONES, Craig Wesley 30 April 1997 18 January 2005 1
LAYLAND, Harold Malcolm N/A 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephanie Jane 30 April 1997 18 January 2005 1
PENN, Nigel Rigby 18 January 2005 07 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AA - Annual Accounts 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 11 July 2009
395 - Particulars of a mortgage or charge 14 May 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 11 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
287 - Change in situation or address of Registered Office 28 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 17 January 2006
353 - Register of members 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 February 2005
AUD - Auditor's letter of resignation 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 03 October 2000
363a - Annual Return 20 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 March 1999
RESOLUTIONS - N/A 30 November 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 25 March 1998
225 - Change of Accounting Reference Date 30 July 1997
AA - Annual Accounts 11 July 1997
225 - Change of Accounting Reference Date 11 July 1997
AUD - Auditor's letter of resignation 12 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 04 February 1997
288 - N/A 23 April 1996
363s - Annual Return 28 March 1996
CERTNM - Change of name certificate 21 December 1995
AA - Annual Accounts 19 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 08 October 1994
287 - Change in situation or address of Registered Office 20 June 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 02 October 1992
287 - Change in situation or address of Registered Office 18 September 1992
363s - Annual Return 15 February 1992
AA - Annual Accounts 15 February 1992
363a - Annual Return 10 February 1991
AA - Annual Accounts 09 February 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
363 - Annual Return 04 February 1987
AA - Annual Accounts 27 January 1987
288 - N/A 19 November 1986
MISC - Miscellaneous document 16 December 1940

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2009 Fully Satisfied

N/A

Debenture 07 June 2007 Fully Satisfied

N/A

Composite all assets guarantee and debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.