MERRITT PLASTICS LIMITED
Overview
Company Name | MERRITT PLASTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03064075 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERRITT PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MERRITT PLASTICS LIMITED located?
Registered Office Address | Eurocell Head Office And Distribution Centre High View Road South Normanton DE55 2DT Alfreton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERRITT PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
MERRITT ENGINEERING LIMITED | Jun 02, 1995 | Jun 02, 1995 |
What are the latest accounts for MERRITT PLASTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERRITT PLASTICS LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2026 |
---|---|
Next Confirmation Statement Due | Jun 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2025 |
Overdue | No |
What are the latest filings for MERRITT PLASTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Elizabeth Williams as a secretary on May 16, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Antony Walker as a secretary on May 16, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Andrew Waters as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Warwick Kelly as a director on May 11, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Registered office address changed from Fairbrook House Clovernook Road Alfreton Derbyshire DE55 4RF to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on Nov 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Antony Walker as a secretary on Oct 09, 2019 | 2 pages | AP03 | ||
Termination of appointment of Gerald Copley as a secretary on Oct 09, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Appointment of Mr Michael Iain Scott as a director on Aug 09, 2017 | 2 pages | AP01 | ||
Who are the officers of MERRITT PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Victoria Elizabeth | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 323707050001 | |||||||
SCOTT, Michael Iain | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | England | British | Finance Director | 192056350001 | ||||
WATERS, Darren Andrew | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | England | British | Director | 130729200001 | ||||
COPLEY, Gerald | Secretary | Clovernook Road DE55 4RF Alfreton Fairbrook House Derbyshire | 207209550001 | |||||||
EDWARDS, Matthew Kenneth | Secretary | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | British | 125923670001 | ||||||
READMAN, Karen Melanie | Secretary | 82 Allestree Lane Allestree DE22 2HT Derby Derbyshire | British | 47412890001 | ||||||
WALKER, Paul Antony | Secretary | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | 263266000001 | |||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
BATEMAN, Patrick | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | England | British | Chief Executive Officer | 126100670001 | ||||
EDWARDS, Matthew Kenneth | Director | Clover Nook Road DE55 4RF Alfreton Fairbrook House Derbyshire England | United Kingdom | British | Accountant | 125923670001 | ||||
KELLY, Mark Jonathan Warwick | Director | High View Road South Normanton DE55 2DT Alfreton Eurocell Head Office And Distribution Centre England | United Kingdom | British | Chief Executive Officer | 103354450001 | ||||
READMAN, Simon | Director | 82 Allestree Lane Allestree DE22 2HT Derby | British | Company Director | 33131690003 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of MERRITT PLASTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eurocell Profiles Limited | Apr 06, 2016 | Clover Nook Road, Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton Fairbrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0