This company is commonly known as Phillipston Merit Ltd. The company was founded 9 years ago and was given the registration number 09569564. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PHILLIPSTON MERIT LTD |
---|---|---|
Company Number | : | 09569564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 19 June 2020 | Active |
22, Kemp Road, Coalville, United Kingdom, LE67 3QL | Director | 17 September 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
44 Queens Road, Banbury, United Kingdom, OX16 0EB | Director | 27 November 2019 | Active |
33 Carr Lane, Wakefield, United Kingdom, WF2 6HJ | Director | 12 July 2019 | Active |
217, Porter Road, Derby, United Kingdom, DE23 6RG | Director | 28 May 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Andrei Ghiura | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 44 Queens Road, Banbury, United Kingdom, OX16 0EB |
Nature of control | : |
|
Mr Henry James Grainger | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Carr Lane, Wakefield, United Kingdom, WF2 6HJ |
Nature of control | : |
|
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 | : |
|
Miss Hannah Louise Barnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-11 | Dissolution | Dissolution application strike off company. | Download |
2020-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.