MERKKO BUILDERS MERCHANTS (OXFORD) LTD
ABINGDON MERKKO BUILDERS MERCHANTS (OXFORD) LIMITED LTD MERKKO ENTERPRISES LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5AS

Company number 05772944
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address UNIT S12 KINGSTON BUSINESS PARK, KINGSTON BAGPUIZE, ABINGDON, OXFORDSHIRE, OX13 5AS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registration of charge 057729440003, created on 19 January 2016. The most likely internet sites of MERKKO BUILDERS MERCHANTS (OXFORD) LTD are www.merkkobuildersmerchantsoxford.co.uk, and www.merkko-builders-merchants-oxford.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and six months. The distance to to Hanborough Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merkko Builders Merchants Oxford Ltd is a Private Limited Company. The company registration number is 05772944. Merkko Builders Merchants Oxford Ltd has been working since 06 April 2006. The present status of the company is Active. The registered address of Merkko Builders Merchants Oxford Ltd is Unit S12 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire Ox13 5as. The company`s financial liabilities are £407.65k. It is £258.89k against last year. The cash in hand is £73.85k. It is £49.08k against last year. And the total assets are £1687.46k, which is £467k against last year. DUCKITT, Ian is a Director of the company. Secretary DUCKITT, Sally Ann has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SCOTT, David Harvey has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


merkko builders merchants (oxford) Key Finiance

LIABILITIES £407.65k
+174%
CASH £73.85k
+198%
TOTAL ASSETS £1687.46k
+38%
All Financial Figures

Current Directors

Director
DUCKITT, Ian
Appointed Date: 06 April 2006
66 years old

Resigned Directors

Secretary
DUCKITT, Sally Ann
Resigned: 09 April 2011
Appointed Date: 06 April 2006

Secretary
LEWIS, John Arthur
Resigned: 26 March 2013
Appointed Date: 09 April 2011

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Director
SCOTT, David Harvey
Resigned: 11 May 2012
Appointed Date: 26 January 2011
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Persons With Significant Control

Merkko Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERKKO BUILDERS MERCHANTS (OXFORD) LTD Events

31 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Feb 2016
Total exemption full accounts made up to 30 September 2015
22 Jan 2016
Registration of charge 057729440003, created on 19 January 2016
09 Dec 2015
Satisfaction of charge 1 in full
18 Nov 2015
Company name changed merkko builders merchants (oxford) LIMITED LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20

...
... and 40 more events
26 May 2006
New director appointed
15 May 2006
New secretary appointed
13 Apr 2006
Secretary resigned
13 Apr 2006
Director resigned
06 Apr 2006
Incorporation

MERKKO BUILDERS MERCHANTS (OXFORD) LTD Charges

19 January 2016
Charge code 0577 2944 0003
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 March 2013
All assets debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 9 December 2015
Persons entitled: Wtb Holdings Limited
Description: Fixed and floating charge over the undertaking and all…