Background WavePink WaveYellow Wave

MERIT COURIERS LIMITED (10922171)

MERIT COURIERS LIMITED (10922171) is an active UK company. incorporated on 18 August 2017. with registered office in Rochester. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. MERIT COURIERS LIMITED has been registered for 8 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy and 2 others.

Company Number
10922171
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy, DAVIDSON, Peter, WEEKES, Steven
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT COURIERS LIMITED

MERIT COURIERS LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Rochester. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. MERIT COURIERS LIMITED was registered 8 years ago.(SIC: 53202)

Status

active

Active since 8 years ago

Company No

10922171

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Small Company

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 17 August 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 31 August 2025
For period ending 17 August 2025

Previous Company Names

DASH COURIERS (MERIT) LIMITED
From: 18 August 2017To: 27 June 2019
Contact
Address

Merit House Whitewall Road Medway City Estate Rochester, ME2 4WS,

Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

WEEKES, Steven Peter

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 20 Jun 2023

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 18 Aug 2017

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 18 Aug 2017

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 18 Aug 2017

DAVIDSON, Peter

Active
Whitewall Road, RochesterME2 4WS
Born November 1975
Director
Appointed 18 Aug 2017

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Born March 1988
Director
Appointed 18 Aug 2017

Persons with significant control

1

Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Gazette Notice Voluntary
3 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2025
DS01DS01
Gazette Filings Brought Up To Date
6 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Accounts Amended With Accounts Type Small
10 June 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Incorporation Company
18 August 2017
NEWINCIncorporation