Mercato Solutions Limited MANCHESTER


Mercato Solutions started in year 2000 as Private Limited Company with registration number 04130962. The Mercato Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at Northern Assurance Buildings Albert Square. Postal code: M2 4DN. Since 2004-10-11 Mercato Solutions Limited is no longer carrying the name Samy.

At the moment there are 2 directors in the the company, namely Peter R. and Christopher G.. In addition one secretary - Christopher G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Irene H. who worked with the the company until 11 October 2004.

Mercato Solutions Limited Address / Contact

Office Address Northern Assurance Buildings Albert Square
Office Address2 9-21 Princess Street
Town Manchester
Post code M2 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130962
Date of Incorporation Wed, 27th Dec 2000
Industry Other software publishing
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Christopher G.

Position: Secretary

Appointed: 27 December 2000

Peter R.

Position: Director

Appointed: 27 December 2000

Christopher G.

Position: Director

Appointed: 27 December 2000

Stephen T.

Position: Director

Appointed: 01 November 2010

Resigned: 30 April 2022

Andrew L.

Position: Director

Appointed: 01 September 2009

Resigned: 28 March 2013

Irene H.

Position: Secretary

Appointed: 07 October 2004

Resigned: 11 October 2004

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

Irene H.

Position: Nominee Secretary

Appointed: 27 December 2000

Resigned: 27 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Peter R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Christopher G. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Samy October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15252214340600600600
Current Assets649 118479 314632 939440 250383 722760 418791 322
Debtors648 966479 262632 725439 910383 122759 818790 722
Net Assets Liabilities1 773 7211 027 370184 610-704 002-1 820 842-1 745 748-1 753 813
Other Debtors208 635162 17652 9582 690152 102404 668251 381
Property Plant Equipment4 028 3464 222 0314 268 0714 532 8294 344 5524 028 3923 785 738
Other
Accrued Liabilities Deferred Income 242 319201 246266 438219 837272 556279 432
Accumulated Amortisation Impairment Intangible Assets150 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment3 903 1474 796 2095 727 5186 582 0347 425 5048 269 7259 103 692
Average Number Employees During Period100896860544040
Bank Borrowings Overdrafts583 460497 606499 868499 978213 575390 974462 904
Bank Overdrafts583 460497 606499 868499 978213 575390 974462 904
Creditors2 257 593833 333333 3335 548 8956 549 1166 526 5786 330 873
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 3331 6671 250  
Disposals Property Plant Equipment  1 3331 6671 250  
Finance Lease Liabilities Present Value Total 833 333333 333333 333   
Fixed Assets4 028 3464 222 0314 268 0714 532 8294 344 5524 028 3923 785 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 94318 27629 16031 89717 1332 685 
Increase From Depreciation Charge For Year Property Plant Equipment 893 062932 642856 183844 720844 221833 967
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities-1 608 475-1 683 707-3 044 931-5 108 645-6 165 394-5 766 160-5 539 551
Number Shares Issued Fully Paid  380380380380380
Other Creditors644 767248 1081 874 6983 546 6225 334 8495 112 9975 112 997
Other Taxation Social Security Payable190 589447 65886 17692 320214 30167 12975 907
Par Value Share  00000
Prepayments Accrued Income 110 32693 165143 260   
Property Plant Equipment Gross Cost7 931 4939 018 2409 995 58911 114 86311 770 05612 298 11712 889 430
Provisions For Liabilities Balance Sheet Subtotal646 150677 621705 197128 186 7 980 
Total Additions Including From Business Combinations Property Plant Equipment 1 086 747978 6821 120 941656 443528 061591 313
Total Assets Less Current Liabilities2 419 8712 538 3241 223 140-575 816-1 820 842-1 737 768-1 753 813
Total Borrowings583 4601 830 9391 333 201833 311213 575  
Trade Creditors Trade Payables838 777469 649414 738808 440786 391577 528299 042
Trade Debtors Trade Receivables440 331317 086476 864240 762231 020355 150539 341
Corporation Tax Recoverable   53 198   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 15th, September 2023
Free Download (12 pages)

Company search