MERTHYR TYDFIL & DISTRICT MODEL ENGINEERING SOCIETY

57 Brecon Rise 57 Brecon Rise, Merthyr Tydfil, CF48 2EE, Wales
StatusACTIVE
Company No.07265492
Category
Incorporated26 May 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MERTHYR TYDFIL & DISTRICT MODEL ENGINEERING SOCIETY is an active with number 07265492. It was incorporated 13 years, 11 months, 11 days ago, on 26 May 2010. The company address is 57 Brecon Rise 57 Brecon Rise, Merthyr Tydfil, CF48 2EE, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Simon France

Appointment date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Daniel Simon France

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: 81 Shirley Drive Heolgerrig Merthyr Tydfil Mid Glamorgan CF48 1SF

Change date: 2018-06-13

New address: 57 Brecon Rise Pant Merthyr Tydfil CF48 2EE

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Colin Woodley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Griffiths

Termination date: 2018-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Mr Daniel Simon France

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 10 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-10

Officer name: Morien Rhodri Wyn Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-30

Officer name: Clive Spurle

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morien Rhodri Wyn Lewis

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Roberts

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-31

Old address: 57 Brecon Rise Pant Merthyr Tydfil Mid Glamorgan CF48 2EE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel France

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-10-31

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: 57 Brecon Rise 84-86 High St, Pant Merthyr Tydfil CF48 2EE United Kingdom

Change date: 2011-06-09

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLENGLAZE FILMS LIMITED

6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:10474337
Status:ACTIVE
Category:Private Limited Company

HASAN HEJAZI LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:08226818
Status:ACTIVE
Category:Private Limited Company

JONNY AND CHARLIE’S LIMITED

CHANTRY HOUSE CHURCH LANE,SHEPTON MALLET,BA4 4NA

Number:11818470
Status:ACTIVE
Category:Private Limited Company

LAURENTEC ENGINEERING LTD

2A ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN

Number:11197556
Status:ACTIVE
Category:Private Limited Company

MAJESTIC INNS LIMITED

1 SELBOURNE CLOSE,STOKE-ON-TRENT,ST7 2TD

Number:11479484
Status:ACTIVE
Category:Private Limited Company

MARJOLO LTD

14 WESTFIELD CLOSE,CHESTERFIELD,S40 3RS

Number:08466307
Status:ACTIVE
Category:Private Limited Company

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