About

Registered Number: 04048314
Date of Incorporation: 07/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Eldon Street Range Lane, Halifax, West Yorkshire, HX3 6DW

 

Merlin Precision Engineering Ltd was registered on 07 August 2000 and has its registered office in West Yorkshire, it's status is listed as "Active". Merlin Precision Engineering Ltd is VAT Registered. There are 4 directors listed for this business in the Companies House registry. The company employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Gary Lee 01 August 2019 - 1
MURPHY, Gary 07 August 2000 - 1
MURPHY, Lynne 07 August 2000 - 1
MURPHY, Nathan Robert 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 August 2020
SH08 - Notice of name or other designation of class of shares 03 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 07 August 2018
PSC04 - N/A 07 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 August 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 08 May 2003
CERTNM - Change of name certificate 06 March 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 14 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 June 2011 Outstanding

N/A

Legal charge 18 February 2008 Outstanding

N/A

Legal mortgage 07 May 2003 Outstanding

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.