Company Information for MERLIN POWDER CHARACTERISATION LIMITED
UNIT D1, FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, DY5 1QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MERLIN POWDER CHARACTERISATION LIMITED | ||
Legal Registered Office | ||
UNIT D1 FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA Other companies in DY5 | ||
Previous Names | ||
|
Company Number | 07350026 | |
---|---|---|
Company ID Number | 07350026 | |
Date formed | 2010-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 28/02/2025 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 06:44:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARK JENKINS |
||
KEVIN GERALD MCGUIGAN |
||
DARREN JAMES WILKES |
||
VICKI ANGHARAD WILKES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIAN GARAGES LIMITED | Director | 2017-03-07 | CURRENT | 1997-10-08 | Active - Proposal to Strike off | |
PRESTFELDE SCHOOL LIMITED | Director | 2016-11-28 | CURRENT | 2004-01-23 | Active | |
PHOENIX MATERIALS TESTING LTD | Director | 2016-10-05 | CURRENT | 2003-03-18 | Active | |
B.N.M. SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2006-08-31 | Active - Proposal to Strike off | |
MOLD ENVIRONMENT AND HYGIENE LIMITED | Director | 2014-12-22 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
PHOENIX CALIBRATION & SERVICES LIMITED | Director | 2014-12-22 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
SHUKERS LTD | Director | 2014-12-22 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
RHINOG ESTATES LIMITED | Director | 2014-12-22 | CURRENT | 1972-10-03 | Active - Proposal to Strike off | |
NEW HALL ESTATES LIMITED | Director | 2014-12-22 | CURRENT | 1966-03-21 | Active | |
RUBERY OWEN GROUP ESTATES LIMITED | Director | 2014-12-22 | CURRENT | 1944-09-28 | Active - Proposal to Strike off | |
RUBERY OWEN (DARLASTON) LIMITED | Director | 2014-12-22 | CURRENT | 1963-10-10 | Active - Proposal to Strike off | |
ROZONE LIMITED | Director | 2014-12-22 | CURRENT | 1936-01-27 | Active | |
TECHTRON LIMITED | Director | 2014-12-22 | CURRENT | 1980-06-09 | Active | |
BES GROUP TESTING ROTECH LIMITED | Director | 2014-12-22 | CURRENT | 1956-03-16 | Active | |
BURROWS (G.M.) LIMITED | Director | 2014-12-22 | CURRENT | 1951-03-29 | Active | |
PHOENIX INNOVATION CENTRE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
RUBERY OWEN GROUP ESTATES LIMITED | Director | 2017-06-20 | CURRENT | 1944-09-28 | Active - Proposal to Strike off | |
RUBERY OWEN HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 1920-04-14 | Active | |
CAMBRIAN GARAGES LIMITED | Director | 2017-03-07 | CURRENT | 1997-10-08 | Active - Proposal to Strike off | |
PHOENIX MATERIALS TESTING LTD | Director | 2016-10-05 | CURRENT | 2003-03-18 | Active | |
B.N.M. SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2006-08-31 | Active - Proposal to Strike off | |
MOLD ENVIRONMENT AND HYGIENE LIMITED | Director | 2016-07-15 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
SHUKERS LTD | Director | 2016-07-15 | CURRENT | 1939-03-30 | Active - Proposal to Strike off | |
ROZONE LIMITED | Director | 2016-07-15 | CURRENT | 1936-01-27 | Active | |
TECHTRON LIMITED | Director | 2016-07-15 | CURRENT | 1980-06-09 | Active | |
BES GROUP TESTING ROTECH LIMITED | Director | 2016-07-15 | CURRENT | 1956-03-16 | Active | |
BURROWS (G.M.) LIMITED | Director | 2016-07-15 | CURRENT | 1951-03-29 | Active | |
NEW HALL ESTATES LIMITED | Director | 2016-02-01 | CURRENT | 1966-03-21 | Active | |
KNR SYSTEMS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
B.N.M. SERVICES LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Active - Proposal to Strike off | |
PHOENIX MATERIALS TESTING LTD | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active | |
PHOENIX INNOVATION CENTRE LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
KNR SYSTEMS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
B.N.M. SERVICES LIMITED | Director | 2006-08-31 | CURRENT | 2006-08-31 | Active - Proposal to Strike off | |
PHOENIX MATERIALS TESTING LTD | Director | 2003-03-18 | CURRENT | 2003-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
18/06/24 STATEMENT OF CAPITAL GBP 6 | ||
DIRECTOR APPOINTED MRS ELAINE HARROP STONE | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suit 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suit 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AP04 | Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01 | |
TM02 | Termination of appointment of Elaine Eaton on 2020-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073500260001 | |
AP03 | Appointment of Mrs Elaine Eaton as company secretary on 2019-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES WILKES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
PSC07 | CESSATION OF VICKI ANGHARAD WILKES AS A PSC | |
PSC07 | CESSATION OF DARREN JAMES WILKES AS A PSC | |
PSC02 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-10-05 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK JENKINS | |
AP01 | DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Unit 8 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
RES01 | ADOPT ARTICLES 27/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM BRICK KILN STREET HARTS HILL BRIERLEY HILL DY5 1JG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI ANGHARAD WILKES / 19/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WILKES / 19/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
AR01 | 18/08/11 FULL LIST | |
RES15 | CHANGE OF NAME 02/12/2010 | |
CERTNM | COMPANY NAME CHANGED MERLIN POWDER COMPACTION LIMITED CERTIFICATE ISSUED ON 21/02/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 119,033 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 71,879 |
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 POWDER CHARACTERISATION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,211 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,514 |
Current Assets | 2013-03-31 | £ 14,838 |
Current Assets | 2012-03-31 | £ 10,776 |
Debtors | 2013-03-31 | £ 2,627 |
Debtors | 2012-03-31 | £ 5,262 |
Tangible Fixed Assets | 2013-03-31 | £ 6,541 |
Tangible Fixed Assets | 2012-03-31 | £ 8,928 |
Debtors and other cash assets
MERLIN POWDER CHARACTERISATION LIMITED owns 2 domain names.
merlin-pc.co.uk merlinpc.co.uk
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as MERLIN POWDER CHARACTERISATION 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. |