Founded in 2015, Mercer Pubco, classified under reg no. 09871471 is a active - proposal to strike off company. Currently registered at Berkley Housed PO7 7RD, Waterlooville the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Sunday 31st January 2021.
Office Address | Berkley Housed |
Office Address2 | 7 Jubilee Road |
Town | Waterlooville |
Post code | PO7 7RD |
Country of origin | United Kingdom |
Registration Number | 09871471 |
Date of Incorporation | Fri, 13th Nov 2015 |
Industry | Hotels and similar accommodation |
End of financial Year | 31st January |
Company age | 9 years old |
Account next due date | Mon, 31st Oct 2022 (544 days after) |
Account last made up date | Sun, 31st Jan 2021 |
Next confirmation statement due date | Sat, 19th Nov 2022 (2022-11-19) |
Last confirmation statement dated | Fri, 5th Nov 2021 |
The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Paul W. 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 Mercer Holdings Limited that entered Southsea, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Daniel S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Paul W.
Notified on | 4 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mercer Holdings Limited
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England And Wales |
Place registered | England |
Registration number | 10622181 |
Notified on | 20 March 2017 |
Ceased on | 5 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel S.
Notified on | 12 November 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 |
Net Worth | 1 | |||
Balance Sheet | ||||
Cash Bank On Hand | 1 | |||
Current Assets | 1 | 1 | ||
Debtors | 80 930 | 1 | ||
Net Assets Liabilities | 4 501 | 2 251 | ||
Other Debtors | 1 | |||
Property Plant Equipment | 6 750 | 4 500 | ||
Cash Bank In Hand | 1 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||
Reserves/Capital | ||||
Shareholder Funds | 1 | |||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 250 | 4 500 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 9 000 | |||
Creditors | 80 929 | |||
Fixed Assets | 4 500 | 2 250 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 2 250 | 2 250 | ||
Net Current Assets Liabilities | 1 | 1 | 1 | |
Number Shares Issued Fully Paid | 1 | |||
Other Creditors | 63 233 | |||
Other Taxation Social Security Payable | 17 696 | |||
Par Value Share | 1 | |||
Prepayments Accrued Income | 80 930 | |||
Property Plant Equipment Gross Cost | 9 000 | |||
Total Assets Less Current Liabilities | 6 751 | 4 501 | 2 251 | |
Employees Gender Not Disclosed | 13 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 3rd, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy