General information

Name:

Meritchem Ltd

Office Address:

64-66 Westwick Street NR2 4SZ Norwich

Number: 05417709

Incorporation date: 2005-04-07

Dissolution date: 2021-05-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was situated in Norwich under the following Company Registration No.: 05417709. This company was registered in 2005. The main office of the company was situated at 64-66 Westwick Street . The zip code for this location is NR2 4SZ. The firm was formally closed in 2021, meaning it had been in business for sixteen years. Its name switch from Agchemaccess to Meritchem Limited occurred on 3rd December 2013.

Simon L. was this particular company's managing director, appointed on 22nd October 2018.

The companies with significant control over this firm were as follows: Agchemaccess Holdings Ltd owned over 3/4 of company shares. This business could have been reached in Norwich at 41 Thorpe Road, NR1 1ES, Norfolk and was registered as a PSC under the reg no 06378338.

  • Previous company's names
  • Meritchem Limited 2013-12-03
  • Agchemaccess.com Limited 2005-04-07

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 22 October 2018

Latest update: 28 December 2023

People with significant control

Agchemaccess Holdings Ltd
Address: Cedar House 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06378338
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 05 September 2020
Confirmation statement last made up date 25 July 2019
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2019/10/14. New Address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ. Previous address: Cedar House 41 Thorpe Road Norwich NR1 1ES (AD01)
filed on: 14th, October 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 46750 : Wholesale of chemical products
16
Company Age

Closest Companies - by postcode