About

Registered Number: 07983197
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Established in 2012, Merseyside Energy Recovery Holdings Ltd has its registered office in Berkshire, it has a status of "Active". The companies directors are Scrimshaw, Matthew Giles, Knight, Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIMSHAW, Matthew Giles 12 August 2020 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 09 March 2012 30 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 09 March 2020
PSC08 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 December 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 26 August 2016
CH04 - Change of particulars for corporate secretary 19 April 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 31 March 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
CERTNM - Change of name certificate 09 November 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 06 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
MR01 - N/A 30 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 20 December 2013
SH01 - Return of Allotment of shares 20 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP04 - Appointment of corporate secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 29 October 2013
CERTNM - Change of name certificate 26 June 2013
CONNOT - N/A 26 June 2013
AR01 - Annual Return 12 March 2013
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.