Isaac Mercer Limited HALESOWEN


Isaac Mercer started in year 2013 as Private Limited Company with registration number 08531287. The Isaac Mercer company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Halesowen at 3 Lyttleton Court. Postal code: B63 3HN. Since Tuesday 19th November 2013 Isaac Mercer Limited is no longer carrying the name Alun Isaac & Partners.

The company has 2 directors, namely Johanna I., Alun I.. Of them, Alun I. has been with the company the longest, being appointed on 16 May 2013 and Johanna I. has been with the company for the least time - from 15 October 2018. As of 29 May 2024, there was 1 ex director - Colin M.. There were no ex secretaries.

Isaac Mercer Limited Address / Contact

Office Address 3 Lyttleton Court
Office Address2 Birmingham Street
Town Halesowen
Post code B63 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08531287
Date of Incorporation Thu, 16th May 2013
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Johanna I.

Position: Director

Appointed: 15 October 2018

Alun I.

Position: Director

Appointed: 16 May 2013

Colin M.

Position: Director

Appointed: 01 November 2013

Resigned: 12 July 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Alun I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Johanna I. This PSC owns 25-50% shares and has 25-50% voting rights.

Alun I.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Johanna I.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Alun Isaac & Partners November 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth31 67539 945       
Balance Sheet
Cash Bank In Hand9 85610 485       
Current Assets69 541131 618172 779170 717214 455236 275337 304173 904157 096
Debtors59 685121 133       
Net Assets Liabilities   23 11193 06869 43710 50628 54638 578
Tangible Fixed Assets1 6511 351       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve31 57539 845       
Shareholder Funds31 67539 945       
Other
Amount Specific Advance Or Credit Directors 43 309124 61460 922138 44578 62926 24933 33227 873
Amount Specific Advance Or Credit Made In Period Directors 43 30981 305 203 351173 203 7 083 
Amount Specific Advance Or Credit Repaid In Period Directors   63 692125 82859 81635 462 5 459
Average Number Employees During Period    23667
Creditors 93 024102 387148 98316 7298 35426 50021 00015 000
Creditors Due Within One Year39 51793 024       
Debtors Due After One Year -10 827       
Fixed Assets 1 3514841 3772 1173 7905 28912 58812 170
Net Current Assets Liabilities30 02438 59470 39221 734107 68074 00131 71736 95841 408
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 202333       
Tangible Fixed Assets Cost Or Valuation2 2022 535       
Tangible Fixed Assets Depreciation5511 184       
Tangible Fixed Assets Depreciation Charged In Period551633       
Total Assets Less Current Liabilities31 67539 94570 87623 111109 79777 79137 00649 54653 578
Advances Credits Directors 43 309       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 16th May 2024
filed on: 20th, May 2024
Free Download (3 pages)

Company search

Advertisements