About

Registered Number: 03235739
Date of Incorporation: 08/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 162-164 High Street, Rayleigh, Essex, SS6 7BS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.