About

Registered Number: 03871430
Date of Incorporation: 04/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: BROOKLYN CONSULTANCY LTD, Newstones Park Road, Nailsworth, Stroud, Gloucestershire, GL6 0HZ

 

Merretts Mills Industrial Centre Ltd was setup in 1999, it's status is listed as "Active". The business has 5 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Sarah Jane 09 July 2018 - 1
MAYNARD, Mark 13 October 2011 - 1
BOLUS, Anthony John 04 November 1999 28 April 2010 1
TYNDALL, Graham Johnson 04 November 1999 23 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Sarah Jane 09 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 16 October 2018
AP03 - Appointment of secretary 16 October 2018
AA - Annual Accounts 22 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 16 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 13 October 2011
AD01 - Change of registered office address 13 October 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 11 May 2010
TM02 - Termination of appointment of secretary 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 08 February 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 16 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
RESOLUTIONS - N/A 19 September 2001
123 - Notice of increase in nominal capital 19 September 2001
363s - Annual Return 07 August 2001
DISS40 - Notice of striking-off action discontinued 07 August 2001
AA - Annual Accounts 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
GAZ1 - First notification of strike-off action in London Gazette 08 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.