Warning: file_put_contents(c/4f567fd7cc597157d62d1acb87afedcf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Piccadilly Merit Ltd, WD17 2RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PICCADILLY MERIT LTD

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

This company is commonly known as Piccadilly Merit Ltd. The company was founded 9 years ago and was given the registration number 09219124. The firm's registered office is in WATFORD. You can find them at Ymca Charter House, Charter Place, Watford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PICCADILLY MERIT LTD
Company Number:09219124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ymca Charter House, Charter Place, Watford, United Kingdom, WD17 2RT
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

Director26 August 2022Active
53 Penhill, Luton, England, LU3 3LL

Director24 July 2017Active
12, King Street, Neather Broughton, Melton Mowbray, United Kingdom, LE14 3HA

Director17 May 2016Active
11 Daljarrock, Kilwinning, United Kingdom, KA13 6LP

Director07 August 2019Active
6, Forest View, Overseal, Swadlincote, United Kingdom, DE12 6GZ

Director21 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
43, Selkirk Street, Chaddesden, Derby, United Kingdom, DE21 6GL

Director08 May 2015Active
Ymca Charter House, Charter Place, Watford, United Kingdom, WD17 2RT

Director26 June 2020Active
259 Lightbowne Road, Manchester, United Kingdom, M40 5HG

Director24 November 2020Active
12, Weyhill Gardens, Andover, United Kingdom, SP11 0QS

Director20 October 2014Active
5 Whithill View, Blackburn, United Kingdom, EH47 7HR

Director04 November 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 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 James Saxon
Notified on:24 November 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:259 Lightbowne Road, Manchester, United Kingdom, M40 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arron Paisley
Notified on:26 June 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Ymca Charter House, Charter Place, Watford, United Kingdom, WD17 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Yeats
Notified on:04 November 2019
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:5 Whithill View, Blackburn, United Kingdom, EH47 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Black
Notified on:07 August 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:11 Daljarrock, Kilwinning, United Kingdom, KA13 6LP
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jazmine Barnett
Notified on:24 July 2017
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:53 Penhill, Luton, England, LU3 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
James Bielak
Notified on:30 June 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.