MERITEC LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2UE

Company number 03224622
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address MERITEC HOUSE, ACORN BUSINESS, PARK, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2UE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MERITEC LIMITED are www.meritec.co.uk, and www.meritec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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 Limited is a Private Limited Company. The company registration number is 03224622. Meritec Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Meritec Limited is Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire Bd23 2ue. . WILKINSON, Steven Paul is a Secretary of the company. WILD, Anthony Peter is a Director of the company. WILD, Rita is a Director of the company. WILKINSON, Steven Paul is a Director of the company. WILKINSON, Susan is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILKINSON, Steven Paul
Appointed Date: 03 September 1996

Director
WILD, Anthony Peter
Appointed Date: 03 September 1996
71 years old

Director
WILD, Rita
Appointed Date: 28 April 2005
70 years old

Director
WILKINSON, Steven Paul
Appointed Date: 03 September 1996
75 years old

Director
WILKINSON, Susan
Appointed Date: 28 April 2005
75 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 09 August 1996
Appointed Date: 15 July 1996

Director
BONUSWORTH LIMITED
Resigned: 09 August 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Meritec Holdings Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

MERITEC LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 15 July 2016 with updates
16 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000

05 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 72 more events
16 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution

16 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
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.

16 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
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.

12 Sep 1996
Company name changed mailnote LIMITED\certificate issued on 13/09/96
15 Jul 1996
Incorporation

MERITEC LIMITED Charges

2 November 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 17 March 2000
Status: Satisfied on 14 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge all debts purchased or purported to…