About

Registered Number: 02906480
Date of Incorporation: 09/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Kingsley Close,East Way, Lee Mill Industrial Estate, Ivybridge,Devon, PL21 9LL

 

Merlin Industrial Products Ltd was founded on 09 March 1994 with its registered office in Ivybridge,Devon, it's status at Companies House is "Active". This business is VAT Registered in the UK. This company has 4 directors listed. This business employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Ann 01 January 2010 - 1
WHITE, Robert 09 March 1994 - 1
BROAD, Robin Alexander 09 March 1994 10 March 1995 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Ann 10 March 1995 01 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 07 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 October 2011
AAMD - Amended Accounts 13 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 31 March 2000
225 - Change of Accounting Reference Date 26 October 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
123 - Notice of increase in nominal capital 24 April 1997
AA - Annual Accounts 09 December 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
395 - Particulars of a mortgage or charge 12 July 1996
395 - Particulars of a mortgage or charge 12 July 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 28 December 1995
395 - Particulars of a mortgage or charge 27 November 1995
287 - Change in situation or address of Registered Office 13 April 1995
363s - Annual Return 04 April 1995
288 - N/A 04 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 1996 Outstanding

N/A

Debenture 08 July 1996 Outstanding

N/A

Debenture 20 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.