Merlin Flex Ltd was founded on 08 August 1996 with its registered office in Rayleigh, it's status is listed as "Active". There are 11 directors listed for the organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEADEL, Matthew Craig | 30 January 2018 | - | 1 |
BLACK, Martin John | 01 November 2018 | - | 1 |
MCLEAN, Nicholas James | 30 January 2018 | - | 1 |
MERIFIELD, Karen | 20 March 2017 | - | 1 |
MERIFIELD, Mark | 01 August 2011 | - | 1 |
WALKER, Shaun | 31 May 2019 | - | 1 |
NESBITT, Stevan | 20 March 2017 | 15 June 2017 | 1 |
SHIELDS, Malcolm | 01 March 2005 | 06 January 2006 | 1 |
WASS, Nicholas Robin | 01 August 2011 | 28 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Vikki Michelle | 08 June 2010 | - | 1 |
MARTIN, Janet | 08 August 1996 | 01 March 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 29 August 2019 | |
PSC07 - N/A | 29 August 2019 | |
PSC02 - N/A | 28 August 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 27 November 2018 | |
AA - Annual Accounts | 02 November 2018 | |
PSC04 - N/A | 18 September 2018 | |
CS01 - N/A | 17 September 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH03 - Change of particulars for secretary | 10 September 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 31 August 2017 | |
AP01 - Appointment of director | 22 June 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CERTNM - Change of name certificate | 12 March 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 05 September 2013 | |
CH01 - Change of particulars for director | 24 May 2013 | |
CH03 - Change of particulars for secretary | 24 May 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AP01 - Appointment of director | 19 August 2011 | |
AP01 - Appointment of director | 19 August 2011 | |
AR01 - Annual Return | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
AA01 - Change of accounting reference date | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AAMD - Amended Accounts | 15 June 2010 | |
TM02 - Termination of appointment of secretary | 09 June 2010 | |
AP03 - Appointment of secretary | 09 June 2010 | |
CERTNM - Change of name certificate | 03 June 2010 | |
CONNOT - N/A | 03 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AA - Annual Accounts | 17 October 2009 | |
363a - Annual Return | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
225 - Change of Accounting Reference Date | 28 February 2006 | |
CERTNM - Change of name certificate | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 26 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 09 February 2004 | |
363s - Annual Return | 06 September 2003 | |
AA - Annual Accounts | 23 March 2003 | |
CERTNM - Change of name certificate | 28 November 2002 | |
363s - Annual Return | 11 September 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 19 January 2000 | |
363s - Annual Return | 08 September 1999 | |
CERTNM - Change of name certificate | 24 December 1998 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 12 September 1997 | |
288 - N/A | 13 August 1996 | |
NEWINC - New incorporation documents | 08 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 June 2011 | Outstanding |
N/A |
Legal charge | 13 January 2011 | Outstanding |
N/A |
Debenture | 04 November 2010 | Outstanding |
N/A |