Based in Lancaster, Merlin Control Systems Ltd was registered on 01 July 1999. Lamont, Laura Margaret, Horn, John Barry, Murfitt, Frederick Charles are listed as directors of the company. The business is registered for VAT in the UK. This business currently employs 1-10 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORN, John Barry | 18 September 2018 | - | 1 |
MURFITT, Frederick Charles | 02 July 2001 | 17 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMONT, Laura Margaret | 01 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 26 March 2019 | |
AP01 - Appointment of director | 25 September 2018 | |
CS01 - N/A | 05 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 May 2018 | |
AD01 - Change of registered office address | 28 March 2018 | |
AA - Annual Accounts | 19 March 2018 | |
MR04 - N/A | 08 July 2017 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 21 October 2016 | |
CS01 - N/A | 12 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 05 April 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 16 April 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 07 July 2008 | |
353 - Register of members | 07 July 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 18 July 2007 | |
353 - Register of members | 18 July 2007 | |
AA - Annual Accounts | 21 April 2007 | |
287 - Change in situation or address of Registered Office | 20 April 2007 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 25 January 2003 | |
363s - Annual Return | 08 July 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 July 2001 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 01 August 2000 | |
225 - Change of Accounting Reference Date | 20 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
NEWINC - New incorporation documents | 01 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 August 2004 | Fully Satisfied |
N/A |
Debenture | 19 July 2004 | Fully Satisfied |
N/A |