Bromsberrow Merit Ltd LEICESTER


Bromsberrow Merit started in year 2014 as Private Limited Company with registration number 09206938. The Bromsberrow Merit company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 6 September 2022. There are currently no secretaries appointed. As of 18 April 2024, there were 11 ex directors - Angela B., Aayog L. and others listed below. There were no ex secretaries.

Bromsberrow Merit Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09206938
Date of Incorporation Mon, 8th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2022

Angela B.

Position: Director

Appointed: 26 February 2021

Resigned: 06 September 2022

Aayog L.

Position: Director

Appointed: 23 September 2020

Resigned: 26 February 2021

Mohammed A.

Position: Director

Appointed: 24 August 2020

Resigned: 23 September 2020

Luca M.

Position: Director

Appointed: 24 June 2020

Resigned: 24 August 2020

Reece S.

Position: Director

Appointed: 29 July 2019

Resigned: 24 June 2020

Terence D.

Position: Director

Appointed: 20 February 2018

Resigned: 29 July 2019

Angelina W.

Position: Director

Appointed: 18 July 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 18 July 2017

Edvinas M.

Position: Director

Appointed: 16 January 2015

Resigned: 10 March 2017

Niallan C.

Position: Director

Appointed: 07 October 2014

Resigned: 16 January 2015

Terence D.

Position: Director

Appointed: 08 September 2014

Resigned: 07 October 2014

People with significant control

The register of PSCs who own or control the company includes 9 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Angela B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Aayog L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela B.

Notified on 26 February 2021
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aayog L.

Notified on 23 September 2020
Ceased on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 24 August 2020
Ceased on 23 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luca M.

Notified on 24 June 2020
Ceased on 24 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reece S.

Notified on 29 July 2019
Ceased on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 20 February 2018
Ceased on 29 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angelina W.

Notified on 18 July 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Edvinas M.

Notified on 30 June 2016
Ceased on 10 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth11      
Balance Sheet
Current Assets2 0231 6671781347811
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 1 666177 3377  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year2 0221 666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 6th September 2022
filed on: 19th, September 2023
Free Download (2 pages)

Company search