Check the

MERLIN TRANSFERS LIMITED

Company
MERLIN TRANSFERS LIMITED (02984279)

MERLIN TRANSFERS

Phone: 01702 600 200
B⁺ rating

ABOUT MERLIN TRANSFERS LIMITED

Since then we have continued to be at the forefront of laminating technology offering premium products at competitive prices.

Please have a look around our site and don't hesitate to contact us by email or phone if you have any questions we can help you with.

We are always looking for ideas on how we can improve our service, so if you have any feedback about our products, services, staff or website, please get in touch and let us know your thoughts.

Please look around our site, check out our helpful guides in the 'support' section and feel free to contact us if you can't find what you need...

This website is owned and operated by Merlin Transfers Limited. Unit 5 Parkside Centre, Potters Way, Temple Farm Industrial Estate, Southend-on-Sea, Essex, SS2 5SJ.  T: 01702 600200 

KEY FINANCES

Year
2016
Assets
£82.3k ▲ £0.19k (0.24 %)
Cash
£1.66k ▲ £1.22k (277.45 %)
Liabilities
£85.37k ▼ £-3.05k (-3.45 %)
Net Worth
£-3.06k ▼ £3.25k (-51.46 %)

REGISTRATION INFO

Company name
MERLIN TRANSFERS LIMITED
Company number
02984279
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
laminatingpouches.co.uk
Phones
01702 600 200
01702 600 201
Registered Address
203 LONDON ROAD LONDON ROAD,
HADLEIGH,
BENFLEET,
ENGLAND,
SS7 2RD

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2

See Also


Last update 2018

MERLIN TRANSFERS LIMITED DIRECTORS

Jennifer Lockwood

  Acting PSC
Appointed
13 September 1995
Role
Secretary
Address
26a Grosvenor Road, Westcliff On Sea, Essex, SS0 8EN
Name
LOCKWOOD, Jennifer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard John Lockwood

  Acting PSC
Appointed
28 October 1994
Occupation
Electronics Engineer
Role
Director
Age
61
Nationality
British
Address
26a Grosvenor Road, Westcliffe On Sea, Essex, SS0 8EN
Country Of Residence
United Kingdom
Name
LOCKWOOD, Richard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ronald Leslie Wade

  Resigned
Appointed
28 October 1994
Resigned
13 September 1995
Role
Secretary
Address
42 Epping Way, North Chingford, London, E4 7PB
Name
WADE, Ronald Leslie

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
28 October 1994
Resigned
28 October 1994
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.