Mer Fleet Services Limited LONDON


Mer Fleet Services started in year 2014 as Private Limited Company with registration number 09002413. The Mer Fleet Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 19th Floor. Postal code: EC2N 4BQ. Since 2022/03/24 Mer Fleet Services Limited is no longer carrying the name Elmtronics.

The firm has 4 directors, namely Alex H., Karl A. and Ole T. and others. Of them, Kristoffer T. has been with the company the longest, being appointed on 1 February 2022 and Alex H. has been with the company for the least time - from 24 October 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Folasade K. who worked with the the firm until 12 January 2024.

Mer Fleet Services Limited Address / Contact

Office Address 19th Floor
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09002413
Date of Incorporation Thu, 17th Apr 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Alex H.

Position: Director

Appointed: 24 October 2023

Karl A.

Position: Director

Appointed: 23 August 2022

Ole T.

Position: Director

Appointed: 14 April 2022

Kristoffer T.

Position: Director

Appointed: 01 February 2022

Frederick P.

Position: Director

Appointed: 13 June 2022

Resigned: 08 December 2022

Anthony H.

Position: Director

Appointed: 01 February 2022

Resigned: 15 June 2022

Folasade K.

Position: Secretary

Appointed: 01 February 2022

Resigned: 12 January 2024

Frederick P.

Position: Director

Appointed: 01 February 2022

Resigned: 03 January 2023

Stephen B.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Frederick P.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Paul L.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Jean J.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Duncan R.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Simon T.

Position: Director

Appointed: 06 May 2021

Resigned: 01 February 2022

Daniel M.

Position: Director

Appointed: 28 February 2019

Resigned: 08 June 2022

Daniel M.

Position: Director

Appointed: 12 June 2015

Resigned: 14 October 2016

Suzanne G.

Position: Director

Appointed: 17 April 2014

Resigned: 12 June 2015

Anthony P.

Position: Director

Appointed: 17 April 2014

Resigned: 01 February 2022

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Elmtronics Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daniel M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elmtronics Group Limited

19th Floor 22 Bishopsgate, Derwentside Business Centre, London, Durham, EC2N 4BQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11852236
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel M.

Notified on 31 October 2016
Ceased on 19 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 31 October 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elmtronics March 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302017-12-312018-12-312019-12-31
Net Worth10010010 343   
Balance Sheet
Cash Bank On Hand  28 02036 0403 23523 107
Current Assets  119 581202 961258 644830 782
Debtors100 82 551134 404204 874626 660
Net Assets Liabilities  10 34321 14712 53626 808
Property Plant Equipment  7 7937 74863 681263 727
Total Inventories  12 01032 51750 535181 015
Net Assets Liabilities Including Pension Asset Liability10010010 343   
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds10010010 343   
Other
Accumulated Depreciation Impairment Property Plant Equipment  7712 2689 52216 100
Average Number Employees During Period    1218
Creditors  104 039143 570234 417779 568
Fixed Assets  7 7937 74863 681263 727
Increase From Depreciation Charge For Year Property Plant Equipment   1 4977 2546 578
Net Current Assets Liabilities  59 50459 39124 22751 214
Property Plant Equipment Gross Cost  8 56410 01673 203279 827
Total Additions Including From Business Combinations Property Plant Equipment   1 45263 187206 624
Total Assets Less Current Liabilities10010067 29767 13987 908314 941
Number Shares Allotted100100    
Par Value Share11    
Value Shares Allotted100     
Accruals Deferred Income  40 962   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Creditors Due After One Year  15 992   
Creditors Due Within One Year  63 077   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 000   
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/10/24 - the day director's appointment was terminated
filed on: 1st, March 2024
Free Download (1 page)

Company search