MERLIN ENGINEERING COMPANY HALIFAX LIMITED

Harpham House Harpham House, Boston, PE21 6PH, Lincolnshire
StatusACTIVE
Company No.07643253
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

MERLIN ENGINEERING COMPANY HALIFAX LIMITED is an active private limited company with number 07643253. It was incorporated 13 years, 6 days ago, on 23 May 2011. The company address is Harpham House Harpham House, Boston, PE21 6PH, Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mr Justin Gary Rushworth

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Miss Gemma Louise Pinner

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2020

Action Date: 08 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-08

Psc name: Miss Gemma Louise Pinner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Industry Investment Group Limited

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Pinner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Industry Investment Group Limited

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Pinner

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gemma Louise Pinner

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Rushworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Gary Rushworth

Change date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-20

Old address: 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Old address: the Old Rectory Main Road Benington Boston Lincolnshire PE22 0BT United Kingdom

Change date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Old address: 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom

Change date: 2011-08-18

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2011

Action Date: 24 May 2011

Category: Address

Type: AD01

Change date: 2011-05-24

Old address: Rushworth & Partners 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESSMAN HOTELS LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:04753983
Status:LIQUIDATION
Category:Private Limited Company

HBOFF CREATIVE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11292574
Status:ACTIVE
Category:Private Limited Company

LUCILLE HEALTHCARE LTD. LIMITED

27 SOUTHERN AVENUE,FELTHAM,TW14 9ND

Number:09315967
Status:ACTIVE
Category:Private Limited Company

RUTH PUNTON LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:09062785
Status:ACTIVE
Category:Private Limited Company

SAI SAI LIMITED

8 WHEATFIELD TERRACE,NORTHAMPTON,NN3 2NB

Number:08069277
Status:ACTIVE
Category:Private Limited Company

THE CROFT NR26 FREEHOLD LIMITED

CHANCELLOR COTTAGE,SHERINGHAM,NR26 8HR

Number:08402578
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