Founded in 2016, Merlin Energy Employee Trustees, classified under reg no. 09981335 is an active company. Currently registered at Newberry House HR8 2EJ, Ledbury the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.
At present there are 3 directors in the the company, namely Eleanor O., Kenneth L. and Fiona L.. In addition one secretary - Fiona L. - is with the firm. As of 29 April 2024, there were 6 ex directors - Paul T., Helen B. and others listed below. There were no ex secretaries.
Office Address | Newberry House |
Office Address2 | New Street |
Town | Ledbury |
Post code | HR8 2EJ |
Country of origin | United Kingdom |
Registration Number | 09981335 |
Date of Incorporation | Tue, 2nd Feb 2016 |
Industry | Non-trading company |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 15th Feb 2024 (2024-02-15) |
Last confirmation statement dated | Wed, 1st Feb 2023 |
The register of PSCs who own or control the company consists of 8 names. As we established, there is Eleanor O. This PSC has significiant influence or control over this company,. The second one in the PSC register is Kenneth L. This PSC has significiant influence or control over the company,. The third one is Fiona L., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Eleanor O.
Notified on | 3 August 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Kenneth L.
Notified on | 16 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Fiona L.
Notified on | 16 August 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Paul T.
Notified on | 3 August 2021 |
Ceased on | 3 August 2023 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Helen B.
Notified on | 3 August 2020 |
Ceased on | 3 August 2021 |
Nature of control: |
significiant influence or control |
Timothy W.
Notified on | 18 May 2016 |
Ceased on | 31 July 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Peter M.
Notified on | 9 September 2016 |
Ceased on | 30 June 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
William W.
Notified on | 20 May 2016 |
Ceased on | 16 August 2018 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Net Worth | 1 | |||||
Balance Sheet | ||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 1 | |||||
Other | ||||||
Average Number Employees During Period | 4 | 3 | 3 | 3 | ||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates February 1, 2024 filed on: 2nd, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy