You are here: bizstats.co.uk > a-z index > M list

M.e.r.g. Limited NORTHAMPTONSHIRE


M.e.r.g started in year 1993 as Private Limited Company with registration number 02843603. The M.e.r.g company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Northamptonshire at 155 Wellingborough Road. Postal code: NN10 9TB.

The company has 2 directors, namely Amaniel G., Mengistu G.. Of them, Mengistu G. has been with the company the longest, being appointed on 9 August 1993 and Amaniel G. has been with the company for the least time - from 29 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.e.r.g. Limited Address / Contact

Office Address 155 Wellingborough Road
Office Address2 Rushden
Town Northamptonshire
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843603
Date of Incorporation Mon, 9th Aug 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Amaniel G.

Position: Director

Appointed: 29 September 2020

Mengistu G.

Position: Director

Appointed: 09 August 1993

Adhanet G.

Position: Director

Appointed: 02 September 2020

Resigned: 29 September 2020

Amaniel G.

Position: Director

Appointed: 11 November 2013

Resigned: 20 August 2020

Allison S.

Position: Secretary

Appointed: 31 October 2004

Resigned: 16 July 2020

Eileen R.

Position: Secretary

Appointed: 09 August 1993

Resigned: 21 October 2004

Eileen R.

Position: Director

Appointed: 09 August 1993

Resigned: 21 October 2004

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1993

Resigned: 09 August 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Mengistu G. This PSC and has 75,01-100% shares. Another one in the PSC register is Mengistu G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mengistu G.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Mengistu G.

Notified on 6 April 2016
Ceased on 8 August 2018
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 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth449 0011 111 330       
Balance Sheet
Cash Bank In Hand31 88765 475       
Cash Bank On Hand 65 47578 262119 302124 052232 334155 334313 255128 563
Current Assets32 30566 69378 727120 466124 905232 762155 758314 354129 393
Debtors4181 2184651 1648534284241 099830
Net Assets Liabilities 1 027 3251 031 3451 053 5901 142 5891 089 6861 156 3171 251 0211 272 251
Net Assets Liabilities Including Pension Asset Liability449 0011 111 330       
Other Debtors   3085633583741 099710
Tangible Fixed Assets831 1241 398 460       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve448 501448 804       
Shareholder Funds449 0011 111 330       
Other
Average Number Employees During Period   1     
Bank Borrowings 287 291287 291287 291287 291307 291   
Bank Borrowings Overdrafts 287 291287 291287 291287 291305 958302 332298 33392 291
Creditors 287 291287 291287 291287 291305 958302 332298 333134 825
Creditors Due After One Year395 102287 291       
Creditors Due Within One Year19 32666 532       
Dividends Paid  15 50030 300     
Investment Property 1 427 0001 412 0001 412 0001 412 0001 332 0001 489 7221 427 7221 427 722
Investment Property Fair Value Model 1 427 0001 412 0001 412 0001 412 0001 332 0001 489 7221 427 722 
Net Current Assets Liabilities12 97916116 63038 87517 880101 86920 262172 337-5 432
Number Shares Allotted 500       
Number Shares Issued Fully Paid  505050505050450
Other Creditors  54 35469 26696 285110 745114 844112 084117 890
Other Taxation Social Security Payable  7 74312 32510 74018 81516 65225 34312 935
Par Value Share 11111111
Profit Loss  19 52052 545     
Provisions For Liabilities Balance Sheet Subtotal 112 544109 994109 994 38 22551 33550 70550 705
Revaluation Reserve 662 026       
Secured Debts351 489287 291       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Cost Or Valuation831 1241 427 000       
Tangible Fixed Assets Depreciation 28 540       
Tangible Fixed Assets Depreciation Charged In Period 28 540       
Tangible Fixed Assets Disposals 66 150       
Tangible Fixed Assets Increase Decrease From Revaluations 662 026       
Total Assets Less Current Liabilities844 1031 427 1601 428 6301 450 8751 429 8801 433 8691 509 9841 600 0591 422 290
Trade Creditors Trade Payables       590 
Trade Debtors Trade Receivables  4658562907050 120
Additions Other Than Through Business Combinations Investment Property Fair Value Model      88 722  
Disposals Investment Property Fair Value Model     80 000 95 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements