About

Registered Number: 02654063
Date of Incorporation: 15/10/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Peche House, St Anne's Road, Hakin, Milford Haven, Pembrokeshire, SA73 3LG

 

Merson Ltd was registered on 15 October 1991, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Blanco, Augustin, Snr, Couceiro, John Vicente Millor, Hermida, Ricardo, Parada, Juan Ramon, Parada, Juan Celso, Perez Sanchez, Maria Del Carmen at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCO, Augustin, Snr 08 November 1991 29 April 1992 1
COUCEIRO, John Vicente Millor 01 June 1996 21 August 1996 1
HERMIDA, Ricardo 08 November 1991 06 May 1994 1
PARADA, Juan Ramon 08 November 1991 24 April 1992 1
PARADA, Juan Celso 08 November 1991 29 April 1992 1
PEREZ SANCHEZ, Maria Del Carmen 29 April 1992 20 February 1998 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
363s - Annual Return 04 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 21 December 1999
363s - Annual Return 18 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 04 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 08 November 1996
288 - N/A 08 September 1996
288 - N/A 01 July 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 24 October 1995
287 - Change in situation or address of Registered Office 19 May 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 11 January 1995
288 - N/A 16 June 1994
287 - Change in situation or address of Registered Office 26 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 09 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 May 1993
288 - N/A 01 December 1992
288 - N/A 01 December 1992
363b - Annual Return 01 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 09 December 1991
RESOLUTIONS - N/A 28 November 1991
288 - N/A 28 November 1991
288 - N/A 28 November 1991
288 - N/A 28 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
NEWINC - New incorporation documents 15 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.