Merroquest Limited HORSHAM


Merroquest started in year 1993 as Private Limited Company with registration number 02880651. The Merroquest company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Horsham at 25 Courtney Green. Postal code: RH12 1EE.

The company has one director. Edward L., appointed on 15 September 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Merroquest Limited Address / Contact

Office Address 25 Courtney Green
Office Address2 Carfax
Town Horsham
Post code RH12 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880651
Date of Incorporation Tue, 14th Dec 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Edward L.

Position: Director

Appointed: 15 September 2022

Courtney Green Ltd

Position: Corporate Secretary

Appointed: 26 April 2022

Nicholas C.

Position: Secretary

Appointed: 20 February 2020

Resigned: 06 February 2024

Harry L.

Position: Director

Appointed: 18 February 2020

Resigned: 01 September 2022

Marion L.

Position: Secretary

Appointed: 01 October 1999

Resigned: 18 February 2020

John L.

Position: Director

Appointed: 01 October 1999

Resigned: 18 February 2020

Marion L.

Position: Director

Appointed: 01 October 1999

Resigned: 18 February 2020

Paul W.

Position: Secretary

Appointed: 23 December 1993

Resigned: 01 October 1999

Paul W.

Position: Director

Appointed: 23 December 1993

Resigned: 01 October 1999

Ronald F.

Position: Director

Appointed: 23 December 1993

Resigned: 01 October 1999

Daniel D.

Position: Nominee Secretary

Appointed: 14 December 1993

Resigned: 23 December 1993

Betty D.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 23 December 1993

Daniel D.

Position: Nominee Director

Appointed: 14 December 1993

Resigned: 23 December 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Harry L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John L. This PSC owns 25-50% shares.

Harry L.

Notified on 20 February 2020
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Ceased on 18 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets7 9746 6968 115666
Net Assets Liabilities6 0526 3217 741666
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 922-474-474   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 99100   
Total Assets Less Current Liabilities7 9746 7958 215666
Net Current Assets Liabilities   666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-12-31
filed on: 21st, February 2024
Free Download (3 pages)

Company search