About

Registered Number: 08033025
Date of Incorporation: 17/04/2012 (12 years ago)
Company Status: Active
Registered Address: Suez House, Grenfell Road, Maidenhead, Berkshire, SL6 1ES,

 

Founded in 2012, Merseyside Energy Recovery Ltd are based in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Knight, Joan, Bone, Dugald John, Dr, Chong, Kwong Fatt at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Dugald John, Dr 20 December 2013 26 March 2014 1
CHONG, Kwong Fatt 20 December 2013 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Joan 17 April 2012 30 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 07 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 07 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 18 April 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 27 April 2016
CH04 - Change of particulars for corporate secretary 19 April 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 20 April 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 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 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AP01 - Appointment of director 31 October 2013
AP04 - Appointment of corporate secretary 31 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 13 May 2013
CERTNM - Change of name certificate 30 April 2012
AA01 - Change of accounting reference date 30 April 2012
NEWINC - New incorporation documents 17 April 2012

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.