Merlin Inflatables Co Limited STRATFORD-UPON-AVON


Merlin Inflatables Co Limited was dissolved on 2021-01-26. Merlin Inflatables was a private limited company that could have been found at 3 Shelby Lane, Snitterfield, Stratford-Upon-Avon, CV37 0LU, Warwickshire, ENGLAND. Its full net worth was valued to be roughly 210221 pounds, and the fixed assets that belonged to the company amounted to 199 pounds. The company (officially started on 2002-10-29) was run by 1 director and 1 secretary.
Director Stanley M. who was appointed on 29 October 2002.
Moving on to the secretaries, we can name: Stanley M. appointed on 29 October 2002.

The company was officially categorised as "advertising agencies" (73110). As stated in the official information, there was a name alteration on 2004-02-06, their previous name was Wizzard Inflatables. The most recent confirmation statement was sent on 2019-10-29 and last time the statutory accounts were sent was on 31 October 2019. 2015-10-29 is the date of the latest annual return.

Merlin Inflatables Co Limited Address / Contact

Office Address 3 Shelby Lane
Office Address2 Snitterfield
Town Stratford-upon-avon
Post code CV37 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576083
Date of Incorporation Tue, 29th Oct 2002
Date of Dissolution Tue, 26th Jan 2021
Industry Advertising agencies
End of financial Year 31st October
Company age 19 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Thu, 10th Dec 2020
Last confirmation statement dated Tue, 29th Oct 2019

Company staff

Stanley M.

Position: Secretary

Appointed: 29 October 2002

Stanley M.

Position: Director

Appointed: 29 October 2002

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2002

Resigned: 29 October 2002

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 2002

Resigned: 29 October 2002

Suzanne C.

Position: Director

Appointed: 29 October 2002

Resigned: 20 November 2018

People with significant control

Stanley M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Suzanne C.

Notified on 6 April 2016
Ceased on 20 November 2018
Nature of control: 25-50% shares

Company previous names

Wizzard Inflatables February 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth210 221210 70278 07437 76638 582   
Balance Sheet
Current Assets323 464320 537162 99948 47475 40329 2357 8297 829
Net Assets Liabilities    38 58219 9992 2182 218
Cash Bank In Hand246 552270 40669 0357 761    
Debtors50 91037 79577 71429 463    
Net Assets Liabilities Including Pension Asset Liability210 221210 70278 07337 76638 582   
Stocks Inventory26 00212 33612 92311 250    
Tangible Fixed Assets1991991 9001 415    
Trade Debtors 37 79581 041     
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve210 121210 60277 97337 666    
Shareholder Funds210 221210 70278 07437 76638 582   
Other
Average Number Employees During Period      11
Creditors    38 23710 65111 46211 462
Fixed Assets1991991 9001 4151 4151 4151 4151 415
Net Current Assets Liabilities247 521242 73184 76836 35137 16718 5843 6333 633
Total Assets Less Current Liabilities247 720210 70278 07437 76638 58219 9992 2182 218
Accruals Deferred Income Within One Year 32 2288 595     
Creditors Due Within One Year78 33279 94981 62212 12338 236   
Number Shares Allotted 100100     
Other Creditors Due Within One Year 19 1577 779     
Par Value Share 11     
Prepayments Accrued Income Current Asset 2 1433 391     
Accruals Deferred Income37 49932 2288 595     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3892 1433 391     
Tangible Fixed Assets Cost Or Valuation3 0153 0155 1418 543    
Tangible Fixed Assets Depreciation2 8162 8163 2417 128    
Tangible Fixed Assets Depreciation Charged In Period  425485    
Share Capital Allotted Called Up Paid 100100     
Tangible Fixed Assets Additions  2 126     
Trade Creditors Within One Year 60 79273 842     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2019
filed on: 18th, June 2020
Free Download (3 pages)

Company search

Advertisements