MERIT PLASTICS LIMITED
Status | ACTIVE |
Company No. | 01478031 |
Category | Private Limited Company |
Incorporated | 08 Feb 1980 |
Age | 44 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MERIT PLASTICS LIMITED is an active private limited company with number 01478031. It was incorporated 44 years, 2 months, 21 days ago, on 08 February 1980. The company address is Merit Plastics Mouldings Limite Merit Plastics Mouldings Limite, Diss, IP22 4YE, Norfolk, United Kingdom.
Company Fillings
Change person director company with change date
Date: 23 Apr 2024
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Lyttle
Change date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Keeble
Change date: 2019-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: Merit Plastics Moulding Vinces Road Diss Norfolk IP22 4YE
New address: Merit Plastics Mouldings Limite Vinces Road Diss Norfolk IP22 4YE
Documents
Change person director company with change date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Mrs Rebecca Lyttle
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-06
Psc name: James Ives Denny
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-06
Psc name: Elizabeth Anne Denny
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Denny
Termination date: 2019-12-06
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-06
Officer name: James Ives Denny
Documents
Termination secretary company with name termination date
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-06
Officer name: Elizabeth Anne Denny
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Td Management Group Limited
Notification date: 2019-12-06
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keeble
Appointment date: 2019-12-06
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Lyttle
Appointment date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Denny
Change date: 2010-05-28
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-28
Officer name: Elizabeth Anne Denny
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Elizabeth Anne Denny
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/96; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 04 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/94; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/93; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 17 Jan 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Legacy
Date: 13 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 13/07/92 from: 119 high street berkhamsted herts HP4 2DJ
Documents
Legacy
Date: 15 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/92; full list of members
Documents
Accounts with accounts type full group
Date: 09 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 11 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 27 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/91; full list of members
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/04/90; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Accounts with accounts type small group
Date: 19 Dec 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 27 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/04/89; full list of members
Documents
Legacy
Date: 01 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/01/88; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Accounts with accounts type small
Date: 17 Nov 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 30 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/02/87; full list of members
Documents
Legacy
Date: 27 Feb 1987
Category: Address
Type: 287
Description: Registered office changed on 27/02/87 from: 121 high street berkhamsted herts
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
BELGRAVE GLOBAL CORPORATE SUPPORT LIMITED
5 BELGRAVE GARDENS,LONDON,NW8 0QY
Number: | 10246897 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARDEN HOUSE,COLCHESTER,CO3 3LX
Number: | 04420854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DIAMOND EVENTS MEMORIES LIMITED
UNIT 11 SWANSCOMBE BUSINESS CENTRE 17 LONDON ROAD,KENT,DA10 0LQ
Number: | 11944409 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN COMPUTING (CAMBRIDGE) LTD
34 HIGH STREET,CAMBRIDGE,CB24 8SA
Number: | 02923667 |
Status: | ACTIVE |
Category: | Private Limited Company |
115, GOLDEN CROSS HOUSE,LONDON,WC2N 4JF
Number: | 09726475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 43 46 HIGH ROAD,BUCKHURST HILL,IG9 5JE
Number: | 08634284 |
Status: | ACTIVE |
Category: | Private Limited Company |