Company Information for MERLIN MACHINERY SALES LIMITED
33/34 HIGH STREET, BRIDGNORTH, WV16 4DB,
|
Company Registration Number
06879671
Private Limited Company
Active |
Company Name | |
---|---|
MERLIN MACHINERY SALES LIMITED | |
Legal Registered Office | |
33/34 HIGH STREET BRIDGNORTH WV16 4DB Other companies in DY6 | |
Company Number | 06879671 | |
---|---|---|
Company ID Number | 06879671 | |
Date formed | 2009-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB971005052 |
Last Datalog update: | 2024-03-06 21:36:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MERLIN MACHINERY SALES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES LEONARD WHITMORE MUNDAY |
||
JULIA ANNE MUNDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BREWER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HORSE TAXI LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
PSC04 | Change of details for Mr Charles Leonard Whitmore Munday as a person with significant control on 2017-02-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANNE MUNDAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Leonard Whitmore Munday on 2018-02-16 | |
PSC04 | Change of details for Mr Charles Leonard Whitmore Munday as a person with significant control on 2018-02-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 51B High Street Bridgnorth Shropshire WV16 4DX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM Little Nunnery Hopton Wafers Kidderminster Worcestershire DY14 0EH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM THE COACH HOUSE GREENSFORGE KINGSWINFORD WEST MIDLANDS DY6 0AH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM, THE COACH HOUSE GREENSFORGE, KINGSWINFORD, WEST MIDLANDS, DY6 0AH | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEONARD WHITMORE MUNDAY / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANNE MUNDAY / 01/11/2011 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE MUNDAY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEONARD WHITMORE MUNDAY / 02/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MUNDAY / 22/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUNDAY / 22/05/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due After One Year | 2012-05-01 | £ 25,800 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 93,030 |
Provisions For Liabilities Charges | 2012-05-01 | £ 9,841 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERLIN MACHINERY SALES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 59,627 |
Current Assets | 2012-05-01 | £ 129,955 |
Debtors | 2012-05-01 | £ 4,328 |
Fixed Assets | 2012-05-01 | £ 49,207 |
Shareholder Funds | 2012-05-01 | £ 50,491 |
Stocks Inventory | 2012-05-01 | £ 66,000 |
Tangible Fixed Assets | 2012-05-01 | £ 49,207 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as MERLIN MACHINERY SALES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |