Company number 02826103
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address UNIT A4 BUCKSHAW LINK, ORDNANCE ROAD BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7EL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Director's details changed for John Alan Moss on 5 April 2011; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 500
; Full accounts made up to 31 October 2015. The most likely internet sites of MERLIN CYCLES LIMITED are www.merlincycles.co.uk, and www.merlin-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Merlin Cycles Limited is a Private Limited Company.
The company registration number is 02826103. Merlin Cycles Limited has been working since 11 June 1993.
The present status of the company is Active. The registered address of Merlin Cycles Limited is Unit A4 Buckshaw Link Ordnance Road Buckshaw Village Chorley Lancashire Pr7 7el. . MOSS, Deborah is a Secretary of the company. MOSS, John Alan is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993
Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 June 1993
Appointed Date: 11 June 1993
MERLIN CYCLES LIMITED Events
25 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 1996
Charge over credit balances
Delivered: 22 February 1996
Status: Satisfied
on 8 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
1 January 1996
Charge over credit balances
Delivered: 10 January 1996
Status: Satisfied
on 8 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
23 March 1995
Mortgage debenture
Delivered: 3 April 1995
Status: Satisfied
on 8 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
3 August 1994
Charge of credit balances
Delivered: 11 August 1994
Status: Satisfied
on 8 December 2012
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,500 together with interest accrued now or to…