Merchant Management Limited


Founded in 1981, Merchant Management, classified under reg no. 01569803 is an active company. Currently registered at 297 Munster Road SW6 6BW, the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Linda H., Jason R.. Of them, Linda H., Jason R. have been with the company the longest, being appointed on 9 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Merchant Management Limited Address / Contact

Office Address 297 Munster Road
Office Address2 London
Town
Post code SW6 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01569803
Date of Incorporation Wed, 24th Jun 1981
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Linda H.

Position: Director

Appointed: 09 December 2021

Jason R.

Position: Director

Appointed: 09 December 2021

Gerson K.

Position: Director

Resigned: 09 December 2021

Simon S.

Position: Secretary

Appointed: 17 October 2003

Resigned: 09 December 2021

Simon S.

Position: Director

Appointed: 17 October 2003

Resigned: 09 December 2021

Derek R.

Position: Director

Appointed: 31 December 1990

Resigned: 05 March 1993

Gerson K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 17 October 2003

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 July 1990

Nehru Y.

Position: Director

Appointed: 31 December 1990

Resigned: 13 July 1990

Frances K.

Position: Director

Appointed: 31 December 1990

Resigned: 17 October 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Powerjet Whirlpools Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Powerjet Whirlpools Limited

297 Munster Road, Fulham, London, SW6 6BW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02771700
Notified on 25 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand877 1031 178 4111 481 602808 361466 851
Current Assets4 884 7915 020 0805 015 3395 125 2345 110 384
Debtors2 737 0002 658 3652 582 1923 326 8923 637 150
Net Assets Liabilities3 121 5153 137 7303 224 0783 360 1893 760 691
Other Debtors56 44025 9549 09257 08976 000
Property Plant Equipment64 02037 84920 09814 86957 718
Total Inventories1 270 6881 183 304951 545989 9811 006 383
Other
Accrued Liabilities Deferred Income47 874129 70844 18861 98757 786
Accumulated Depreciation Impairment Property Plant Equipment201 731227 902242 176254 150243 693
Additions Other Than Through Business Combinations Property Plant Equipment  1 6806 74558 784
Amounts Owed By Group Undertakings2 334 2782 333 7822 334 4273 093 1913 345 231
Average Number Employees During Period 34292826
Corporation Tax Payable 5 27524 70594 41666 967
Corporation Tax Recoverable33 572    
Creditors1 826 1161 919 0191 810 1791 778 7341 406 231
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 108 097862 432644 9012 731 8263 165 826
Increase From Depreciation Charge For Year Property Plant Equipment 26 17119 43111 97415 935
Net Current Assets Liabilities3 058 6753 101 0613 205 1603 346 5003 704 153
Number Shares Issued Fully Paid 113 100   
Other Creditors67 86147 82143 90713 42413 658
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 157 26 392
Other Disposals Property Plant Equipment  5 157 26 392
Other Taxation Social Security Payable114 74589 795165 11379 25787 131
Par Value Share 1   
Prepayments Accrued Income195 082169 903143 447129 315174 898
Property Plant Equipment Gross Cost265 751265 751262 274269 019301 411
Provisions For Liabilities Balance Sheet Subtotal1 1801 1801 1801 1801 180
Total Assets Less Current Liabilities3 122 6953 138 9103 225 2583 361 3693 761 871
Trade Creditors Trade Payables1 595 6361 646 4201 532 2661 529 6501 180 689
Trade Debtors Trade Receivables117 628128 72695 22647 29721 467

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements