Merlin Trafford Park (2005) Limited ROCHDALE


Merlin Trafford Park (2005) started in year 2005 as Private Limited Company with registration number 05517409. The Merlin Trafford Park (2005) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Rochdale at Chichester Business Centre. Postal code: OL16 2AU. Since 19th August 2005 Merlin Trafford Park (2005) Limited is no longer carrying the name Cobco 700.

At the moment there are 2 directors in the the firm, namely William C. and Frederick C.. In addition one secretary - William C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Debbie R. who worked with the the firm until 30 July 2013.

Merlin Trafford Park (2005) Limited Address / Contact

Office Address Chichester Business Centre
Office Address2 Chichester Street
Town Rochdale
Post code OL16 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05517409
Date of Incorporation Mon, 25th Jul 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

William C.

Position: Secretary

Appointed: 30 July 2013

William C.

Position: Director

Appointed: 01 July 2007

Frederick C.

Position: Director

Appointed: 30 August 2005

Linda W.

Position: Director

Appointed: 30 August 2005

Resigned: 31 December 2007

John S.

Position: Director

Appointed: 30 August 2005

Resigned: 20 December 2006

Paul W.

Position: Director

Appointed: 30 August 2005

Resigned: 20 December 2006

Debbie R.

Position: Secretary

Appointed: 30 August 2005

Resigned: 30 July 2013

Cobbetts Limited

Position: Corporate Director

Appointed: 25 July 2005

Resigned: 30 August 2005

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 25 July 2005

Resigned: 30 August 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Frederick C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Beva Investments Ltd that put Rochdale, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Frederick C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Beva Investments Ltd

Chichester Bus Centre Chichester Street, Rochdale, Lancs, England

Legal authority Companies
Legal form Limited Company
Country registered England
Place registered England
Registration number 1523068
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cobco 700 August 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors1 0001 000
Other Debtors1 0001 000
Property Plant Equipment11
Other
Creditors11
Net Current Assets Liabilities999999
Other Creditors11
Property Plant Equipment Gross Cost 1
Total Assets Less Current Liabilities1 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements