Company NameMerriam Engineering & Design Limited
DirectorsRichard David Merriam and Nicola Clare Merriam
Company StatusActive
Company Number10340100
CategoryPrivate Limited Company
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard David Merriam
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darligton
County Durham
DL3 7RT
Director NameMrs Nicola Clare Merriam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

8 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 March 2020Director's details changed for Mr Richard David Merriam on 27 March 2020 (2 pages)
25 March 2020Change of details for Mr Richard David Merriam as a person with significant control on 24 March 2020 (2 pages)
24 March 2020Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 24 March 2020 (1 page)
23 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 April 2019Particulars of variation of rights attached to shares (2 pages)
8 April 2019Change of details for Mr Richard David Merriam as a person with significant control on 29 March 2019 (2 pages)
30 March 2019Notification of Nicola Clare Merriam as a person with significant control on 29 March 2019 (2 pages)
30 March 2019Change of details for Mr Richard David Merriam as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 200
(3 pages)
18 February 2019Registered office address changed from 17 Central Buildings Market Place Thirsk YO7 1HD United Kingdom to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 18 February 2019 (1 page)
9 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 April 2018Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
(27 pages)
22 August 2016Incorporation
Statement of capital on 2016-08-22
  • GBP 100
(27 pages)