About

Registered Number: 00406579
Date of Incorporation: 20/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Withybush Park East, Estate, Withybush Road, Haverfordwest, Pembrokeshire, SA62 4BW

 

Based in Pembrokeshire, Merlin Motor Company Ltd was registered on 20 March 1946. The business has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIATI, Bruno Pasquale Dante N/A - 1
BROCK, John Edwin N/A 12 February 1997 1
JONES, Mandy Jean 01 July 2011 24 February 2020 1
OWEN, Gwyndaf Dyfnallt N/A 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Mandy Jean 01 July 2011 24 February 2020 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 17 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AP03 - Appointment of secretary 01 June 2012
CH01 - Change of particulars for director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 10 July 1997
395 - Particulars of a mortgage or charge 22 April 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 23 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
363s - Annual Return 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
AA - Annual Accounts 16 September 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 09 February 1993
386 - Notice of passing of resolution removing an auditor 25 January 1993
363b - Annual Return 24 September 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 30 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 02 June 1992
395 - Particulars of a mortgage or charge 12 February 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 27 March 1991
AUD - Auditor's letter of resignation 24 October 1990
AUD - Auditor's letter of resignation 19 April 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 1997 Fully Satisfied

N/A

Fixed and floating charge 12 February 1997 Fully Satisfied

N/A

Legal charge 05 February 1992 Fully Satisfied

N/A

Debenture 14 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.