About

Registered Number: 06829243
Date of Incorporation: 25/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU

 

Having been setup in 2009, Merseyside Engine Parts Ltd have registered office in Birkenhead in Merseyside, it's status is listed as "Active". We don't know the number of employees at Merseyside Engine Parts Ltd. The companies directors are Smith, Anthony David, Moore, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony David 25 February 2009 - 1
MOORE, Paul 25 February 2009 31 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 17 July 2020
SH01 - Return of Allotment of shares 29 June 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 02 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 November 2010
AA01 - Change of accounting reference date 19 October 2010
AR01 - Annual Return 08 March 2010
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.