MERLIN FLEX LIMITED
EAST SUSSEX MERLIN FLEX-ABILITY LIMITED SAKER EQUIPMENT LIMITED MERLIN CIRCUITS LIMITED SAKER (H.A.S.L.) SERVICES LIMITED STASH PROMOTIONS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 03235739
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERLIN FLEX LIMITED are www.merlinflex.co.uk, and www.merlin-flex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Merlin Flex Limited is a Private Limited Company. The company registration number is 03235739. Merlin Flex Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Merlin Flex Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. . JONES, Vikki Michelle is a Secretary of the company. MARTIN, Neil Jonathon is a Director of the company. MERIFIELD, Mark is a Director of the company. WASS, Nicholas Robin is a Director of the company. Secretary GRANT, David has been resigned. Secretary MARTIN, Janet has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GRANT, David has been resigned. Director SHIELDS, Malcolm has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
JONES, Vikki Michelle
Appointed Date: 08 June 2010

Director
MARTIN, Neil Jonathon
Appointed Date: 08 August 1996
58 years old

Director
MERIFIELD, Mark
Appointed Date: 01 August 2011
56 years old

Director
WASS, Nicholas Robin
Appointed Date: 01 August 2011
59 years old

Resigned Directors

Secretary
GRANT, David
Resigned: 08 June 2010
Appointed Date: 01 March 2005

Secretary
MARTIN, Janet
Resigned: 01 March 2005
Appointed Date: 08 August 1996

Nominee Secretary
THOMAS, Howard
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Director
GRANT, David
Resigned: 25 August 2006
Appointed Date: 01 March 2005
59 years old

Director
SHIELDS, Malcolm
Resigned: 06 January 2006
Appointed Date: 01 March 2005
71 years old

Persons With Significant Control

Mr Neil Jonathan Martin
Notified on: 8 August 2016
58 years old
Nature of control: Has significant influence or control

MERLIN FLEX LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
13 Oct 1998
Return made up to 08/08/98; no change of members
09 Dec 1997
Accounts for a small company made up to 31 August 1997
12 Sep 1997
Return made up to 08/08/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 1996
Secretary resigned
08 Aug 1996
Incorporation

MERLIN FLEX LIMITED Charges

2 June 2011
All assets debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Legal charge
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a BT97/16A prospect way park view industrial…
4 November 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…