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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
53 Penhill, Luton, England, LU3 3LL | Director | 24 July 2017 | Active |
12, King Street, Neather Broughton, Melton Mowbray, United Kingdom, LE14 3HA | Director | 17 May 2016 | Active |
11 Daljarrock, Kilwinning, United Kingdom, KA13 6LP | Director | 07 August 2019 | Active |
6, Forest View, Overseal, Swadlincote, United Kingdom, DE12 6GZ | Director | 21 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
43, Selkirk Street, Chaddesden, Derby, United Kingdom, DE21 6GL | Director | 08 May 2015 | Active |
Ymca Charter House, Charter Place, Watford, United Kingdom, WD17 2RT | Director | 26 June 2020 | Active |
259 Lightbowne Road, Manchester, United Kingdom, M40 5HG | Director | 24 November 2020 | Active |
12, Weyhill Gardens, Andover, United Kingdom, SP11 0QS | Director | 20 October 2014 | Active |
5 Whithill View, Blackburn, United Kingdom, EH47 7HR | Director | 04 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-20 | Dissolution | Dissolution application strike off company. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.