About

Registered Number: 03071772
Date of Incorporation: 23/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT

 

Having been setup in 1995, Mertex Uk Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Kohli, Pritpal Kaur, Kohli, Jaswinder Singh at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Jaswinder Singh 03 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
KOHLI, Pritpal Kaur 03 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 March 2020
MR01 - N/A 16 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 06 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 10 April 2018
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 04 April 2017
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 11 April 2016
MR01 - N/A 17 December 2015
MR01 - N/A 17 December 2015
MR01 - N/A 17 December 2015
AR01 - Annual Return 26 June 2015
MR04 - N/A 27 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 08 November 2013
MR01 - N/A 08 November 2013
MR01 - N/A 01 October 2013
MR04 - N/A 23 September 2013
MR04 - N/A 23 September 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 26 June 2009
RESOLUTIONS - N/A 05 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
123 - Notice of increase in nominal capital 05 June 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 July 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 06 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 02 July 2001
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 10 July 2000
DISS40 - Notice of striking-off action discontinued 04 January 2000
AA - Annual Accounts 24 December 1999
GAZ1 - First notification of strike-off action in London Gazette 07 December 1999
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 10 October 1998
363s - Annual Return 13 January 1998
DISS40 - Notice of striking-off action discontinued 04 March 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 03 March 1997
GAZ1 - First notification of strike-off action in London Gazette 25 February 1997
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
NEWINC - New incorporation documents 23 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2019 Outstanding

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 07 November 2013 Outstanding

N/A

A registered charge 07 November 2013 Outstanding

N/A

A registered charge 25 September 2013 Fully Satisfied

N/A

A registered charge 24 July 2013 Outstanding

N/A

General charge of receivables and contact rights 03 July 2008 Fully Satisfied

N/A

Mortgage debenture 03 July 2008 Fully Satisfied

N/A

Mortgage debenture 23 December 2002 Fully Satisfied

N/A

General charge of receivables and contract rights 28 September 2000 Fully Satisfied

N/A

Debenture 05 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.