About

Registered Number: 03180126
Date of Incorporation: 29/03/1996 (28 years ago)
Company Status: Active
Registered Address: 19 Vine Mews, Vine Street, Evesham, Worcestershire, WR11 4RE

 

Founded in 1996, Mervyn Franklyn Ltd are based in Evesham, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There is one director listed as Franklyn, Nicola Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLYN, Nicola Mary 01 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 June 2020
RP04AR01 - N/A 01 November 2019
RP04CS01 - N/A 25 July 2019
RP04CS01 - N/A 25 July 2019
RP04CS01 - N/A 25 July 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 14 March 2016
AR01 - Annual Return 11 March 2016
SH08 - Notice of name or other designation of class of shares 13 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 July 2013
CH01 - Change of particulars for director 18 June 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 13 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 07 April 2000
363s - Annual Return 24 April 1999
AA - Annual Accounts 17 April 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 16 April 1997
288 - N/A 23 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
287 - Change in situation or address of Registered Office 23 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.