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.
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 |
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 |
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 |