About

Registered Number: 05616276
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 40 Byron Avenue, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 7LA

 

Merritt Storage Solutions Ltd was setup in 2005, it's status at Companies House is "Active". There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 24 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 November 2017
CH03 - Change of particulars for secretary 18 October 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 January 2015
MR04 - N/A 31 January 2014
AR01 - Annual Return 25 November 2013
MR01 - N/A 21 November 2013
AA01 - Change of accounting reference date 20 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 16 August 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 September 2011
CH03 - Change of particulars for secretary 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AR01 - Annual Return 08 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 07 January 2010
395 - Particulars of a mortgage or charge 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
CERTNM - Change of name certificate 19 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 23 July 2007
225 - Change of Accounting Reference Date 28 December 2006
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

Debenture 24 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.