Warning: file_put_contents(c/8832d71634142e932ed693e704f718ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Churchinford Merit Ltd, MK4 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCHINFORD MERIT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Churchinford Merit Ltd. The company was founded 10 years ago and was given the registration number 09204478. The firm's registered office is in MILTON KEYNES. You can find them at 23 Elmhurst Close, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHURCHINFORD MERIT LTD
Company Number:09204478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:23 Elmhurst Close, Milton Keynes, United Kingdom, MK4 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
23 Elmhurst Close, Milton Keynes, United Kingdom, MK4 1AP

Director02 November 2020Active
42a High Street North, Dunstable, United Kingdom, LU6 1LA

Director07 July 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 1c, 237 Albert Road, Plymouth, United Kingdom, PL2 1DJ

Director04 November 2015Active
27 Bentry Road, Dagenham, England, RM8 3PA

Director07 June 2019Active
32 Dunbar Road, London, United Kingdom, E7 9NQ

Director06 March 2020Active
26a Bicester Road, Aylesbury, United Kingdom, HP19 8AD

Director20 June 2018Active
27 Vicarage Park, London, United Kingdom, SE18 7SU

Director10 September 2019Active
49 Bartletts House, Vicarage Road, Dagenham, England, RM10 9SX

Director13 March 2019Active
42 Goffenton Drive, Bristol, United Kingdom, BS16 2QB

Director23 February 2018Active
33, Fairlands Avenue, Croydon, United Kingdom, CR7 6HD

Director24 June 2016Active
3, Birch Court, Tidworth, United Kingdom, SP9 7FG

Director08 July 2015Active
52 Lee Road, Aylesbury, United Kingdom, HP21 8JB

Director29 March 2021Active
60, Holly Park Drive, Tamerton Foliot, Plymouth, United Kingdom, PL5 4JU

Director22 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Schwier
Notified on:29 March 2021
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:52 Lee Road, Aylesbury, United Kingdom, HP21 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Asamoah
Notified on:02 November 2020
Status:Active
Date of birth:May 1965
Nationality:Gambian
Country of residence:United Kingdom
Address:23 Elmhurst Close, Milton Keynes, United Kingdom, MK4 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Constantin-Cosmin Dobromirescu
Notified on:07 July 2020
Status:Active
Date of birth:July 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:42a High Street North, Dunstable, United Kingdom, LU6 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evans Limburg
Notified on:06 March 2020
Status:Active
Date of birth:July 1997
Nationality:German
Country of residence:United Kingdom
Address:32 Dunbar Road, London, United Kingdom, E7 9NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dylan Miller
Notified on:10 September 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:27 Vicarage Park, London, United Kingdom, SE18 7SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Jozef Kowalski
Notified on:07 June 2019
Status:Active
Date of birth:March 1997
Nationality:Polish
Country of residence:England
Address:27 Bentry Road, Dagenham, England, RM8 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ebengo Mpela
Notified on:13 March 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:49 Bartletts House, Vicarage Road, Dagenham, England, RM10 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuno Machado
Notified on:20 June 2018
Status:Active
Date of birth:December 1987
Nationality:Portuguese
Country of residence:United Kingdom
Address:26a Bicester Road, Aylesbury, United Kingdom, HP19 8AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Norman
Notified on:23 February 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:42 Goffenton Drive, Bristol, United Kingdom, BS16 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Orgles
Notified on:24 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:33, Fairlands Avenue, Croydon, United Kingdom, CR7 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.