MERCHANTS NEWS LTD.
AVON

Hellopages » Bristol » Bristol, City of » BS1 4QD

Company number 03903904
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address 62 PRINCE STREET, BRISTOL, AVON, BS1 4QD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MERCHANTS NEWS LTD. are www.merchantsnews.co.uk, and www.merchants-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Merchants News Ltd is a Private Limited Company. The company registration number is 03903904. Merchants News Ltd has been working since 10 January 2000. The present status of the company is Active. The registered address of Merchants News Ltd is 62 Prince Street Bristol Avon Bs1 4qd. . PATEL, Parth is a Secretary of the company. PATEL, Nalin Bhailalbhai is a Director of the company. PATEL, Parth is a Director of the company. Secretary MARSHALL, Donna has been resigned. Secretary MUNDY, Andrew Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSHALL, Donna has been resigned. Director MUNDY, Andrew Edward has been resigned. Director MUNDY, Margaret has been resigned. Director NETHERCOTT, Phillip has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PATEL, Parth
Appointed Date: 03 June 2014

Director
PATEL, Nalin Bhailalbhai
Appointed Date: 03 June 2014
65 years old

Director
PATEL, Parth
Appointed Date: 03 June 2014
33 years old

Resigned Directors

Secretary
MARSHALL, Donna
Resigned: 03 June 2014
Appointed Date: 20 October 2003

Secretary
MUNDY, Andrew Edward
Resigned: 20 October 2003
Appointed Date: 10 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Director
MARSHALL, Donna
Resigned: 03 June 2014
Appointed Date: 20 October 2003
63 years old

Director
MUNDY, Andrew Edward
Resigned: 20 October 2003
Appointed Date: 10 January 2000
75 years old

Director
MUNDY, Margaret
Resigned: 20 October 2003
Appointed Date: 10 January 2000
77 years old

Director
NETHERCOTT, Phillip
Resigned: 03 June 2014
Appointed Date: 20 October 2003
67 years old

MERCHANTS NEWS LTD. Events

25 Oct 2016
Confirmation statement made on 17 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 May 2016
02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 46 more events
15 Jan 2001
Return made up to 10/01/01; full list of members
13 Sep 2000
Accounting reference date extended from 31/01/01 to 28/02/01
09 Feb 2000
Ad 10/01/00--------- £ si 99@1=99 £ ic 1/100
10 Jan 2000
Secretary resigned
10 Jan 2000
Incorporation

MERCHANTS NEWS LTD. Charges

12 June 2014
Charge code 0390 3904 0001
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…