MERCIAN LOGISTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

06/05/256 May 2025 Change of details for Caj Mercian Holdings Limited as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from Alhambra House 9 st Michael's Road Croydon CR9 3DD United Kingdom to Alhambra House 9 st Michael's Road Croydon CR0 2ZD on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Ben Ka Ping Chaing on 2025-04-25

View Document

07/04/257 April 2025 Director's details changed for Mr Ben Ka Ping Chaing on 2025-03-28

View Document

07/04/257 April 2025 Registered office address changed from 43 Friends Road Croydon CR0 1ED England to Alhambra House 9 st Michael's Road Croydon CR9 3DD on 2025-04-07

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

17/05/2417 May 2024 Termination of appointment of Kevin Andrew Johnson as a director on 2024-04-19

View Document

17/05/2417 May 2024 Termination of appointment of Kevin Andrew Johnson as a secretary on 2024-04-19

View Document

06/12/236 December 2023 Termination of appointment of Casey Matthew Webb as a director on 2023-11-29

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

09/05/239 May 2023 Appointment of Casey Matthew Webb as a director on 2023-05-01

View Document

07/02/237 February 2023 Satisfaction of charge 039748800003 in full

View Document

10/10/2210 October 2022 Registration of charge 039748800004, created on 2022-10-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/01/1910 January 2019 COMPANY NAME CHANGED OFFICESTAR HEREFORD LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 4 4 THE SHEEPCOTE MONKS ORCHARD LUMBER LANE LUGWARDINE HEREFORD HR1 4AG UNITED KINGDOM

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM BEWELL HOUSE BEWELL STREET HEREFORD HR4 0BA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039748800003

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039748800002

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIAN LOGISTICS LIMITED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF KIRSTY SUZANNE ORR AS A PSC

View Document

07/09/177 September 2017 CESSATION OF PAUL THOMAS MERRIMAN AS A PSC

View Document

07/09/177 September 2017 CESSATION OF JACQUELINE MERRIMAN AS A PSC

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR CHRISTOPHER IAN STONE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER IAN STONE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR ANTHONY GOLDBERG

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ORR

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MERRIMAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MERRIMAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MERRIMAN

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039748800002

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SUZANNE ORR / 11/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MERRIMAN / 07/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MERRIMAN / 07/05/2014

View Document

07/05/147 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MERRIMAN / 07/05/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM, 1 BLACKFRIARS STREET, HEREFORD, HEREFORDSHIRE, HR4 9HS, UNITED KINGDOM

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORR

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/05/1310 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ORR / 27/04/2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, C/O PHILLIPS & CO, SULLIVAN HOUSE, WIDEMARSH STREET, HEREFORD

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED APC HEREFORD LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SUZANNE MERRIMAN / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 COMPANY NAME CHANGED OFFICESTAR WALES LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MRS JACQUELINE MERRIMAN

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SUZANNE MERRIMAN / 18/04/2010

View Document

27/04/1127 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MERRIMAN / 18/03/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MERRIMAN / 18/03/2011

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ROBERT MICHAEL ORR

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY SUZANNE MERRIMAN / 01/11/2009

View Document

27/04/1027 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MERRIMAN / 01/11/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED HIGHLY POLISHED LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 1ST FLOOR 14/18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN CF24 3DL

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company