MERIDA BICYCLES LIMITED
Status | ACTIVE |
Company No. | 03015493 |
Category | Private Limited Company |
Incorporated | 30 Jan 1995 |
Age | 29 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
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
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
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
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
Capital return purchase own shares
Date: 12 Dec 2016
Category: Capital
Type: SH03
Documents
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
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
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
Capital return purchase own shares
Date: 12 Oct 2015
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
Resolution
Date: 15 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Oct 2013
Category: Capital
Type: SH10
Documents
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
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
Capital return purchase own shares
Date: 14 Oct 2013
Category: Capital
Type: SH03
Documents
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
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
Resolution
Date: 09 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 07 Oct 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/09/13
Documents
Resolution
Date: 07 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Carter
Documents
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
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
Legacy
Date: 25 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 16 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 15 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital return purchase own shares
Date: 11 Jan 2010
Category: Capital
Type: SH03
Documents
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
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
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
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/07/07--------- £ si 70000@1=70000 £ ic 126017/196017
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si 31017@1
Documents
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
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Resolution
Date: 03 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
105 GLYN ROAD,LONDON,E5 0JA
Number: | 06451328 |
Status: | ACTIVE |
Category: | Private Limited Company |
48/1 ST. JOHNS ROAD,EDINBURGH,EH12 6PA
Number: | SC522801 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |