Rayleigh
Essex
SS6 7BS
Director Name | Mr Nicholas James McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mr Nicholas James McLean |
---|---|
Status | Current |
Appointed | 05 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Janet Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 The Drive Shoreham-By-Sea West Sussex BN43 5GD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David Grant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Mr David Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | merlinpcbgroup.com |
---|---|
Telephone | 01903 768130 |
Telephone region | Worthing |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
108 at £1 | Neil Jonathan Martin 56.25% Ordinary |
---|---|
8 at £1 | M. Potter 4.17% Ordinary |
8 at £1 | N. Mclean 4.17% Ordinary |
8 at £1 | P. Horning 4.17% Ordinary |
56 at £1 | David Grant 29.17% Ordinary |
2 at £1 | I. Lorimer 1.04% Ordinary |
2 at £1 | J. Martin 1.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,755,231 |
Gross Profit | £4,543,954 |
Net Worth | £2,458,548 |
Cash | £133,532 |
Current Liabilities | £5,302,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
24 March 2023 | Confirmation statement made on 17 March 2023 with updates (6 pages) |
---|---|
2 February 2023 | Purchase of own shares.
|
2 February 2023 | Resolutions
|
2 February 2023 | Cancellation of shares. Statement of capital on 20 December 2022
|
11 November 2022 | Appointment of Mr Nicholas James Mclean as a director on 5 October 2022 (2 pages) |
11 November 2022 | Termination of appointment of David Grant as a director on 5 October 2022 (1 page) |
11 November 2022 | Appointment of Mr Nicholas James Mclean as a secretary on 5 October 2022 (2 pages) |
11 November 2022 | Termination of appointment of David Grant as a secretary on 5 October 2022 (1 page) |
28 October 2022 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
21 March 2022 | Confirmation statement made on 17 March 2022 with updates (6 pages) |
24 November 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
8 June 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
28 October 2020 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
6 November 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
6 September 2018 | Secretary's details changed for Mr David Grant on 28 August 2018 (1 page) |
6 September 2018 | Change of details for Mr Neil Jonathon Martin as a person with significant control on 28 August 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr David Grant on 28 August 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Neil Jonathon Martin on 28 August 2018 (2 pages) |
6 September 2018 | Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 162-164 High Street Rayleigh Essex SS6 7BS on 6 September 2018 (1 page) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
29 December 2017 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
19 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 March 2014 | Company name changed falcon pcb group LTD\certificate issued on 31/03/14
|
31 March 2014 | Change of name notice (2 pages) |
31 March 2014 | Company name changed falcon pcb group LTD\certificate issued on 31/03/14
|
31 March 2014 | Change of name notice (2 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (17 pages) |
24 May 2013 | Director's details changed for Mr David Grant on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mr David Grant on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr David Grant on 24 May 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mr David Grant on 24 May 2013 (1 page) |
26 March 2013 | Director's details changed for Mr Neil Jonathon Martin on 17 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Mr Neil Jonathon Martin on 17 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr Neil Jonathon Martin on 17 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr Neil Jonathon Martin on 17 March 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / neil martin / 29/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / neil martin / 29/10/2008 (1 page) |
23 October 2008 | Company name changed falcon holdings (sussex) LIMITED\certificate issued on 24/10/08 (2 pages) |
23 October 2008 | Company name changed falcon holdings (sussex) LIMITED\certificate issued on 24/10/08 (2 pages) |
29 September 2008 | Secretary appointed mr david stephen grant (1 page) |
29 September 2008 | Secretary appointed mr david stephen grant (1 page) |
26 September 2008 | Appointment terminated secretary janet martin (1 page) |
26 September 2008 | Director's change of particulars / neil martin / 26/09/2008 (2 pages) |
26 September 2008 | Appointment terminated secretary janet martin (1 page) |
26 September 2008 | Director's change of particulars / neil martin / 26/09/2008 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
27 October 2007 | Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 2007 | Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
25 March 2004 | Return made up to 17/03/04; full list of members
|
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |