MERIDA BICYCLES LIMITED

2 Alder Court Rennie Hogg Road 2 Alder Court Rennie Hogg Road, Nottingham, NG2 1RX, United Kingdom
StatusACTIVE
Company No.03015493
CategoryPrivate Limited Company
Incorporated30 Jan 1995
Age29 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

MERIDA BICYCLES LIMITED is an active private limited company with number 03015493. It was incorporated 29 years, 4 months, 6 days ago, on 30 January 1995. The company address is 2 Alder Court Rennie Hogg Road 2 Alder Court Rennie Hogg Road, Nottingham, NG2 1RX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 030154930008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030154930007

Charge creation date: 2020-08-07

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: Unit 13 Nottingham South and Wilford Industrial Estate Ruddington Lane Nottingham Notts NG11 7EP

New address: 2 Alder Court Rennie Hogg Road Riverside Business Park Nottingham NG2 1RX

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Carter

Change date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Timothy Michael Buxton

Documents

View document PDF

Capital cancellation shares

Date: 04 Jan 2017

Action Date: 08 Nov 2016

Category: Capital

Type: SH06

Capital : 592,492 GBP

Date: 2016-11-08

Documents

View document PDF

Capital return purchase own shares

Date: 12 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Capital cancellation shares

Date: 12 Oct 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-07

Capital : 602,492 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Michael Buxton

Change date: 2015-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher David Carter

Change date: 2015-01-30

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Capital

Type: SH06

Date: 2013-10-14

Capital : 642,492 GBP

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 14 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Capital

Type: SH19

Capital : 740,000 GBP

Date: 2013-10-11

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH06

Date: 2013-10-09

Capital : 662,492 GBP

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/09/13

Documents

View document PDF

Resolution

Date: 07 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2012

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-31

Officer name: Christopher David Carter

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 28 Apr 2011

Category: Capital

Type: SH01

Capital : 870,000 GBP

Date: 2011-04-28

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Jeng

Change date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Michael Buxton

Change date: 2010-01-30

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Capital : 570,000 GBP

Date: 2009-12-10

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Capital

Type: SH06

Date: 2010-01-11

Capital : 191,017 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/07--------- £ si 70000@1=70000 £ ic 126017/196017

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: unit 13 nottingham south and wilford industrial estate rudding lane nottingham notts NG11 7EP

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 11/07/06 from: vermont house nottm south & wilford ind estate ruddington lane wilford nottingham nottinghamshire NG11 7HQ

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 20 Apr 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04--------- £ si 31017@1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMOLAMOS LIMITED

12 SISULU PLACE,LONDON,SW9 7NX

Number:11135686
Status:ACTIVE
Category:Private Limited Company

DAVID HUTCHINS INTERNATIONAL LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:08055344
Status:ACTIVE
Category:Private Limited Company

DOC PROPERTY SERVICES LIMITED

105 GLYN ROAD,LONDON,E5 0JA

Number:06451328
Status:ACTIVE
Category:Private Limited Company

IAN K SMITH GUITAR LIMITED

48/1 ST. JOHNS ROAD,EDINBURGH,EH12 6PA

Number:SC522801
Status:ACTIVE
Category:Private Limited Company

S3 GLOBAL CONSULTANTS LTD

UNIT 101, FIRST FLOOR, CERVANTES HOUSE,HARROW,HA1 1PD

Number:09289370
Status:ACTIVE
Category:Private Limited Company

SEAPORT EUROPE LOAN PRODUCTS LLP

CHARLES HOUSE,LONDON,SW1Y 4LR

Number:OC346099
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source