Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director Name | Mr Adam Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Secretary Name | Steven Paul Wilkinson |
---|---|
Status | Current |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Anthony Peter Wild |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr John Anthony Wild |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
Registered Address | Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
14 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 March 2022 | Change of details for Meritec Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 14 February 2022 with updates (6 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 October 2021 | Notification of Meritec Group Holdings Limited as a person with significant control on 5 October 2021 (2 pages) |
15 October 2021 | Termination of appointment of Anthony Peter Wild as a director on 5 October 2021 (1 page) |
15 October 2021 | Termination of appointment of John Anthony Wild as a director on 5 October 2021 (1 page) |
15 October 2021 | Withdrawal of a person with significant control statement on 15 October 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
21 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 March 2019 | Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
20 March 2019 | Director's details changed for Mr Adam Wilkinson on 17 October 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
14 March 2018 | Change of name notice (2 pages) |
14 March 2018 | Resolutions
|
15 February 2018 | Incorporation
Statement of capital on 2018-02-15
|
15 February 2018 | Incorporation
Statement of capital on 2018-02-15
|