About

Registered Number: 09431216
Date of Incorporation: 10/02/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: 49 Gadlys Road, Aberdare, CF44 8AE,

 

Established in 2015, Merthyr Developments Ltd have registered office in Aberdare, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Darren Steve 26 October 2017 - 1
JONES, John 10 February 2015 27 October 2017 1
MCGLEW, Bruce Robert 25 February 2020 27 July 2020 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Darren Steve 27 October 2017 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 August 2020
RP04TM01 - N/A 25 August 2020
MR04 - N/A 10 August 2020
TM01 - Termination of appointment of director 05 August 2020
RM02 - N/A 04 August 2020
RM01 - N/A 15 July 2020
PSC01 - N/A 02 March 2020
AP01 - Appointment of director 02 March 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 November 2019
AA01 - Change of accounting reference date 23 August 2019
AA01 - Change of accounting reference date 28 May 2019
CH01 - Change of particulars for director 27 March 2019
CH03 - Change of particulars for secretary 26 March 2019
PSC04 - N/A 26 March 2019
AD01 - Change of registered office address 26 March 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
CS01 - N/A 08 February 2019
PSC04 - N/A 08 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
MR04 - N/A 03 May 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 31 October 2017
AD01 - Change of registered office address 31 October 2017
AP01 - Appointment of director 31 October 2017
PSC07 - N/A 31 October 2017
AP03 - Appointment of secretary 31 October 2017
MR01 - N/A 18 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 October 2016
SH01 - Return of Allotment of shares 29 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 23 March 2015
AA01 - Change of accounting reference date 12 March 2015
MR01 - N/A 06 March 2015
NEWINC - New incorporation documents 10 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 27 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.