-
MERITCOM LIMITED - 18 Mopack Business Park, Ballycolman Road, Strabane, BT82 9PH, United Kingdom
Company Information
- Company registration number
- NI038495
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 18 Mopack Business Park
- Ballycolman Road
- Strabane
- BT82 9PH 18 Mopack Business Park, Ballycolman Road, Strabane, BT82 9PH UK
Management
- Managing Directors
- DONAGHY, Francis Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-05
- Age Of Company 2000-05-05 24 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Francis Thomas Donaghy
- Mr Martin Donnelly
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STORMRIDGE LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-05-05
- Annual Return
- Due Date: 2020-11-15
- Last Date: 2019-10-04
-
MERITCOM LIMITED Company Description
- MERITCOM LIMITED is a ltd registered in United Kingdom with the Company reg no NI038495. Its current trading status is "live". It was registered 2000-05-05. It was previously called STORMRIDGE LIMITED. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-05-05.It can be contacted at 18 Mopack Business Park .
Get MERITCOM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Meritcom Limited - 18 Mopack Business Park, Ballycolman Road, Strabane, BT82 9PH, United Kingdom
- 2000-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MERITCOM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-08-27) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
cessation-of-a-person-with-significant-control (2019-11-26) - PSC07
-
termination-director-company-with-name-termination-date (2019-11-29) - TM01
-
capital-return-purchase-own-shares (2019-12-30) - SH03
-
capital-cancellation-shares (2019-12-30) - SH06
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-10-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-14) - AA
keyboard_arrow_right 2014
-
accounts-amended-with-accounts-type-total-exemption-small (2014-10-28) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
accounts-amended-with-made-up-date (2014-01-03) - AAMD
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
termination-director-company-with-name (2013-01-29) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
termination-director-company (2011-08-16) - TM01
-
accounts-with-accounts-type-small (2011-05-17) - AA
-
termination-director-company-with-name (2011-05-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
change-person-director-company-with-change-date (2011-05-09) - CH01
-
change-person-secretary-company-with-change-date (2011-05-09) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-10-06) - AA
-
legacy (2009-05-14) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-20) - 371S(NI)
-
legacy (2008-10-30) - AC(NI)
-
legacy (2008-08-21) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-07-24) - 296(NI)
-
legacy (2006-06-29) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-05-07) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-07-23) - 371S(NI)
keyboard_arrow_right 2003
-
particulars-of-a-mortgage-charge (2003-10-13) - 402(NI)
-
legacy (2003-10-07) - AC(NI)
-
legacy (2003-05-07) - 371S(NI)
-
legacy (2003-04-01) - AC(NI)
-
legacy (2003-03-10) - 233(NI)
-
particulars-of-a-mortgage-charge (2003-01-29) - 402(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-11) - G98-2(NI)
-
legacy (2002-06-12) - 371S(NI)
-
resolution (2002-06-28) - RESOLUTIONS
-
legacy (2002-12-16) - AC(NI)
-
legacy (2002-06-28) - UDM+A(NI)
keyboard_arrow_right 2001
-
legacy (2001-04-19) - 296(NI)
-
legacy (2001-12-28) - 371S(NI)
-
legacy (2001-12-17) - 296(NI)
-
legacy (2001-12-28) - 295(NI)
-
legacy (2001-04-13) - CNRES(NI)
-
legacy (2001-12-17) - 295(NI)
keyboard_arrow_right 2000
-
legacy (2000-05-05) - ARTS(NI)
-
legacy (2000-05-05) - MEM(NI)
-
incorporation-company (2000-05-05) - NEWINC
-
legacy (2000-05-05) - G21(NI)
-
legacy (2000-05-05) - G23(NI)