Company NameMerlin Fuel Technology Limited
Company StatusActive
Company Number07653770
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Previous NameMOFO Forty-Eight Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Thomas Robert Edmund
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr James Alexander Wheatcroft Finn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameMr Paul Howard Finn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTong Hall Tong
Bradford
West Yorkshire
BD4 0RR
Director NameEdward John Lukins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMOFO Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMOFO Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2011(same day as company formation)
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW

Location

Registered AddressTong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Intelligent Diesel Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Termination of appointment of Mofo Secretaries Limited as a secretary (1 page)
16 June 2014Director's details changed for James Alexander Wheatcroft Finn on 31 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Paul Howard Finn on 31 May 2014 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Director's details changed for Mr Michael Thomas Robert Edmund on 31 May 2014 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 August 2013Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 22 August 2013 (2 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (15 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 June 2012Director's details changed for James Alexander Wheatcroft Finn on 1 December 2011 (2 pages)
14 June 2012Director's details changed for James Alexander Wheatcroft Finn on 1 December 2011 (2 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 December 2011Appointment of Mr Paul Howard Finn as a director (3 pages)
9 December 2011Termination of appointment of Mofo Nominees Limited as a director (2 pages)
9 December 2011Appointment of Jamie Alexander Wheatcroft Finn as a director (3 pages)
9 December 2011Termination of appointment of Edward Lukins as a director (2 pages)
8 December 2011Appointment of Michael Thomas Robert Edmund as a director (3 pages)
6 December 2011Company name changed mofo forty-eight LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(4 pages)
6 December 2011Change of name notice (2 pages)
1 June 2011Incorporation (38 pages)