MERITOR DESIGN & DEVELOPMENT LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 09035945
Status Active
Incorporation Date 12 May 2014
Company Type Private Limited Company
Address HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, ENGLAND, EN6 3JF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 21 November 2016; Director's details changed for Mr Kaizar Laxmidhar on 14 November 2016. The most likely internet sites of MERITOR DESIGN & DEVELOPMENT LIMITED are www.meritordesigndevelopment.co.uk, and www.meritor-design-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Meritor Design Development Limited is a Private Limited Company. The company registration number is 09035945. Meritor Design Development Limited has been working since 12 May 2014. The present status of the company is Active. The registered address of Meritor Design Development Limited is Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar England En6 3jf. . LAXMIDHAR, Kaizar is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Director
LAXMIDHAR, Kaizar
Appointed Date: 12 May 2014
46 years old

MERITOR DESIGN & DEVELOPMENT LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Nov 2016
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 21 November 2016
18 Nov 2016
Director's details changed for Mr Kaizar Laxmidhar on 14 November 2016
15 Nov 2016
Director's details changed for Mr Kaizar Laxmidhar on 14 November 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10

...
... and 4 more events
20 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10

19 Sep 2014
Registered office address changed from 145-157 St. John Street London London EC1V 4PW United Kingdom to 78 Sandmoor Lane Leeds LS17 7EA on 19 September 2014
17 Jul 2014
Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10

17 Jul 2014
Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10

12 May 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)