About

Registered Number: 03496711
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Newton Magnus & Company Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT

 

Merlin Fabrications Ltd was setup in 1998, it has a status of "Active". Olden, Jack, Riches, Edgar Charles Frederick are the current directors of Merlin Fabrications Ltd. 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
OLDEN, Jack 01 December 2019 - 1
RICHES, Edgar Charles Frederick 21 January 1998 01 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 23 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 26 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
287 - Change in situation or address of Registered Office 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.