Merchant X Limited WIDEOPEN NEWCASTLE UPON TYNE


Merchant X started in year 1995 as Private Limited Company with registration number 03052795. The Merchant X company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wideopen Newcastle Upon Tyne at 15 Brenkley Way. Postal code: NE13 6DS. Since 20th June 2000 Merchant X Limited is no longer carrying the name Financial Independents.

The firm has one director. Stephen D., appointed on 17 September 1996. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Merchant X Limited Address / Contact

Office Address 15 Brenkley Way
Office Address2 Blezard Business Park
Town Wideopen Newcastle Upon Tyne
Post code NE13 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052795
Date of Incorporation Wed, 3rd May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Stephen D.

Position: Director

Appointed: 17 September 1996

Keith C.

Position: Director

Appointed: 10 March 2000

Resigned: 26 February 2002

Peter B.

Position: Secretary

Appointed: 13 October 1999

Resigned: 30 September 2010

John D.

Position: Director

Appointed: 13 October 1999

Resigned: 29 October 2001

Peter B.

Position: Director

Appointed: 03 May 1995

Resigned: 13 October 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 May 1995

Resigned: 03 May 1995

Joan W.

Position: Secretary

Appointed: 03 May 1995

Resigned: 13 October 1999

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 03 May 1995

Resigned: 03 May 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen D. This PSC and has 75,01-100% shares.

Stephen D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Financial Independents June 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312018-05-312019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth41 77543 56745 54348 538      
Balance Sheet
Cash Bank On Hand      7463 746692768
Current Assets3 7682 0072 1036 0661 9272 140746   
Net Assets Liabilities    20 89224 36328 11539 69735 19840 225
Property Plant Equipment      11 40810 189  
Cash Bank In Hand3 7682 0072 1036 066      
Net Assets Liabilities Including Pension Asset Liability41 77543 56745 54348 538      
Tangible Fixed Assets146 774144 046141 616139 451      
Reserves/Capital
Called Up Share Capital200 002200 002200 002200 002      
Profit Loss Account Reserve-158 227-156 435-154 459-151 464      
Shareholder Funds41 77543 56745 54348 538      
Other
Accrued Liabilities Deferred Income      8667438001 062
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 4436 4446 006   
Accumulated Depreciation Impairment Property Plant Equipment      83 32284 541  
Amounts Owed To Directors      17 65413 65419 18619 236
Bank Borrowings Overdrafts      6 1616 4756 7986 372
Corporation Tax Payable      4881 798321 211
Creditors    22 84425 46325 58523 95226 81627 881
Depreciation Rate Used For Property Plant Equipment       1010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        85 629 
Disposals Property Plant Equipment        94 730 
Fixed Assets146 774144 046141 616139 451104 308102 775101 408100 18990 000 
Increase From Depreciation Charge For Year Property Plant Equipment       1 2191 088 
Investments      90 00090 00090 00090 000
Investments Fixed Assets      90 00090 00090 00090 000
Net Current Assets Liabilities-8 501-10 826-13 257-14 91420 91723 323-25 705-20 206-26 124-27 113
Number Shares Issued Fully Paid      200 002200 002200 002200 002
Other Creditors      1 2821 282  
Other Investments Other Than Loans      90 00090 00090 00090 000
Par Value Share 111   111
Property Plant Equipment Gross Cost       94 730  
Total Assets Less Current Liabilities138 273133 220128 359124 53783 39179 45276 56979 98363 87662 887
Creditors Due After One Year96 49889 65382 81675 999      
Creditors Due Within One Year12 26912 83315 36020 980      
Number Shares Allotted 200 002200 002200 002      
Secured Debts91 03585 27879 42073 484      
Share Capital Allotted Called Up Paid200 002200 002200 002200 002      
Tangible Fixed Assets Cost Or Valuation216 226216 226216 226216 226      
Tangible Fixed Assets Depreciation69 45272 18074 61076 775      
Tangible Fixed Assets Depreciation Charged In Period 2 7282 4302 165      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th May 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements