About

Registered Number: 02321277
Date of Incorporation: 23/11/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: The Galleries Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ,

 

Established in 1988, Mero-schmidlin (UK) Plc have registered office in Ascot, Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Neil 04 September 2015 - 1
BARROW, David 01 November 2001 15 July 2010 1
DITTRICH, Rolf Frank 14 August 1995 04 December 1996 1
EBERLEIN, Helmut George N/A 14 August 1995 1
EGLE, Christoph Anton Florian 17 January 2011 31 October 2012 1
EHRKE, Kurt Albert Heinrich 05 July 1991 04 April 1995 1
JACKSON, Peter 10 August 2010 16 May 2012 1
KLOSE, Roland N/A 20 April 2005 1
LALOR, Patrick Francis 27 November 1991 29 June 2001 1
MAYL, Kenneth James 31 October 2012 04 September 2015 1
ROSSMANITH, Josef 03 February 1997 06 August 2004 1
TROSTER, Gunther 01 November 2004 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Neil 01 June 2016 - 1
MAYL, Kenneth James 27 November 2003 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH03 - Change of particulars for secretary 16 June 2020
PSC04 - N/A 16 June 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 10 June 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 31 May 2016
AR01 - Annual Return 25 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AA - Annual Accounts 19 June 2015
AD04 - Change of location of company records to the registered office 02 June 2015
AR01 - Annual Return 21 May 2015
MR01 - N/A 14 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 May 2014
MR04 - N/A 16 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
MISC - Miscellaneous document 08 November 2011
AA - Annual Accounts 20 October 2011
AA01 - Change of accounting reference date 30 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 29 May 2007
CERTNM - Change of name certificate 04 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2005
363a - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
395 - Particulars of a mortgage or charge 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363a - Annual Return 14 July 2004
353 - Register of members 01 July 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
AUD - Auditor's letter of resignation 29 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 27 May 2003
RESOLUTIONS - N/A 15 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 21 April 2000
363a - Annual Return 18 August 1999
AA - Annual Accounts 07 May 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 28 May 1998
MEM/ARTS - N/A 02 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 22 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 07 March 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 21 May 1996
288 - N/A 06 September 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 06 June 1995
288 - N/A 20 April 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 20 April 1994
287 - Change in situation or address of Registered Office 17 March 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
AUD - Auditor's letter of resignation 24 January 1993
RESOLUTIONS - N/A 21 December 1992
RESOLUTIONS - N/A 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
123 - Notice of increase in nominal capital 21 December 1992
363x - Annual Return 28 May 1992
MEM/ARTS - N/A 20 May 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
123 - Notice of increase in nominal capital 06 May 1992
AA - Annual Accounts 27 April 1992
288 - N/A 06 December 1991
288 - N/A 13 August 1991
AA - Annual Accounts 30 July 1991
363x - Annual Return 01 June 1991
AUD - Auditor's letter of resignation 21 December 1990
AUD - Auditor's letter of resignation 10 December 1990
288 - N/A 03 August 1990
288 - N/A 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 01 June 1990
395 - Particulars of a mortgage or charge 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
288 - N/A 17 November 1989
288 - N/A 17 November 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 14 December 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 December 1988
PUC 2 - N/A 14 December 1988
288 - N/A 13 December 1988
288 - N/A 13 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1988
NEWINC - New incorporation documents 23 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Outstanding

N/A

Deed of charge over credit balances 05 January 2005 Outstanding

N/A

Deposit deed 11 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.