About

Registered Number: 00364366
Date of Incorporation: 16/12/1940 (83 years and 4 months ago)
Company Status: Active
Registered Address: Unit 23 Timmis Road, Lye, Stourbridge, West Midlands, DY9 7BQ

 

Merit Components Ltd was established in 1940, it has a status of "Active". Merit Components Ltd has 9 directors listed. We do not know the number of employees at Merit Components Ltd.

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.