MERITICS LIMITED
DUNSTABLE MERITICS SOUTH LTD

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 05773272
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address 1 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,640 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MERITICS LIMITED are www.meritics.co.uk, and www.meritics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Meritics Limited is a Private Limited Company. The company registration number is 05773272. Meritics Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Meritics Limited is 1 Kensworth Gate 200 204 High Street South Dunstable Beds Lu6 3hs. The company`s financial liabilities are £12.88k. It is £-24.2k against last year. The cash in hand is £75.6k. It is £-18.23k against last year. And the total assets are £237.77k, which is £-4.82k against last year. MILLER, Brian Victor is a Secretary of the company. MILLER, Brian Victor is a Director of the company. MILLER, Sandra Margaret is a Director of the company. Director THOMAS, Bernadette has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


meritics Key Finiance

LIABILITIES £12.88k
-66%
CASH £75.6k
-20%
TOTAL ASSETS £237.77k
-2%
All Financial Figures

Current Directors

Secretary
MILLER, Brian Victor
Appointed Date: 06 April 2006

Director
MILLER, Brian Victor
Appointed Date: 06 April 2006
71 years old

Director
MILLER, Sandra Margaret
Appointed Date: 06 April 2006
70 years old

Resigned Directors

Director
THOMAS, Bernadette
Resigned: 27 December 2006
Appointed Date: 31 July 2006
66 years old

MERITICS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,640

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,640

09 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 27 more events
23 Aug 2006
Nc inc already adjusted 31/07/06
23 Aug 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Aug 2006
Accounting reference date extended from 30/04/07 to 30/06/07
03 Aug 2006
Particulars of mortgage/charge
06 Apr 2006
Incorporation

MERITICS LIMITED Charges

31 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…