MERITEC HOLDINGS LIMITED
SKIPTON ALEX FLOWERS ASSOCIATES LIMITED LUPFAW 8 LIMITED

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 03855196
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address MERITEC HOUSE, ACORN BUSINESS PARK, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of MERITEC HOLDINGS LIMITED are www.meritecholdings.co.uk, and www.meritec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cononley Rail Station is 1.6 miles; to Steeton & Silsden Rail Station is 3.9 miles; to Gargrave Rail Station is 4.6 miles; to Keighley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meritec Holdings Limited is a Private Limited Company. The company registration number is 03855196. Meritec Holdings Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Meritec Holdings Limited is Meritec House Acorn Business Park Skipton North Yorkshire Bd23 2ue. . WILKINSON, Steven Paul is a Secretary of the company. WILD, Anthony Peter is a Director of the company. WILD, John Anthony is a Director of the company. WILKINSON, Adam is a Director of the company. WILKINSON, Steven Paul is a Director of the company. Secretary FARRELL, Nicola Eve has been resigned. Director FORSTER, Robert Paul has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WILKINSON, Steven Paul
Appointed Date: 12 November 1999

Director
WILD, Anthony Peter
Appointed Date: 12 November 1999
71 years old

Director
WILD, John Anthony
Appointed Date: 31 March 2008
41 years old

Director
WILKINSON, Adam
Appointed Date: 31 March 2008
45 years old

Director
WILKINSON, Steven Paul
Appointed Date: 12 November 1999
75 years old

Resigned Directors

Secretary
FARRELL, Nicola Eve
Resigned: 12 November 1999
Appointed Date: 08 October 1999

Director
FORSTER, Robert Paul
Resigned: 12 November 1999
Appointed Date: 08 October 1999
53 years old

Persons With Significant Control

Mr Adam Wilkinson
Notified on: 15 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Anthony Wild
Notified on: 15 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERITEC HOLDINGS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
15 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 May 2015
05 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
24 Aug 2000
Secretary resigned
24 Aug 2000
New secretary appointed;new director appointed
24 Aug 2000
New director appointed
06 Dec 1999
Company name changed lupfaw 8 LIMITED\certificate issued on 07/12/99
08 Oct 1999
Incorporation