Merlin Systems Limited WREXHAM


Founded in 1979, Merlin Systems, classified under reg no. 01469781 is an active company. Currently registered at Unit 4, Blackwood Business Park Ash Road South LL13 9UG, Wrexham the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Simon L. and Ross H.. In addition one secretary - Karen M. - is with the firm. At the moment 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.

Merlin Systems Limited Address / Contact

Office Address Unit 4, Blackwood Business Park Ash Road South
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469781
Date of Incorporation Fri, 28th Dec 1979
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Simon L.

Position: Director

Appointed: 01 October 2020

Ross H.

Position: Director

Appointed: 21 April 2016

Karen M.

Position: Secretary

Appointed: 30 March 2016

Barry L.

Position: Director

Appointed: 17 May 2012

Resigned: 01 October 2020

Barry L.

Position: Secretary

Appointed: 01 September 2010

Resigned: 30 March 2016

Franco C.

Position: Director

Appointed: 25 February 2009

Resigned: 01 October 2012

Richard S.

Position: Director

Appointed: 25 February 2009

Resigned: 21 April 2016

Ian S.

Position: Director

Appointed: 25 February 2009

Resigned: 04 January 2016

William M.

Position: Secretary

Appointed: 08 December 2002

Resigned: 25 February 2009

Rosaleen M.

Position: Secretary

Appointed: 08 November 1996

Resigned: 25 February 2009

Rosaleen M.

Position: Director

Appointed: 08 November 1996

Resigned: 25 February 2009

Eric M.

Position: Director

Appointed: 08 November 1996

Resigned: 22 November 2002

Peter F.

Position: Director

Appointed: 31 December 1990

Resigned: 08 November 1996

Susan F.

Position: Director

Appointed: 31 December 1990

Resigned: 08 November 1996

William C.

Position: Director

Appointed: 31 December 1990

Resigned: 08 November 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Lloyd Morris Electrical Ltd from Wrexham, United Kingdom. The abovementioned PSC is classified as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lloyd Morris Electrical Ltd

Pandy Business Park Pandy, Wrexham, LL11 2UD, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01185881
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand288 864402 884296 029192 5736 040222 356
Current Assets515 404533 130600 178612 606374 016602 314
Debtors226 540130 246304 149420 033367 976379 958
Net Assets Liabilities191 412354 637418 075421 069279 185 
Other Debtors 9 7237 688   
Property Plant Equipment3 4238 8087 87911 6908 76111 565
Other
Accumulated Depreciation Impairment Property Plant Equipment92 40395 33997 96688 65091 57993 775
Additions Other Than Through Business Combinations Property Plant Equipment  1 6986 995 5 000
Amounts Owed By Related Parties  26 904   
Amounts Owed To Group Undertakings 22 549    
Average Number Employees During Period172323221914
Comprehensive Income Expense178 841263 225    
Corporation Tax Payable 42 33419 996   
Creditors327 415187 301189 9827 547103 592559 804
Depreciation Rate Used For Property Plant Equipment 25    
Dividends Paid30 000100 00060 000225 000  
Fixed Assets3 4238 808    
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 11098 44136 82373 39685 59162 085
Income Expense Recognised Directly In Equity-30 000-100 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2 9362 6272 2452 9292 196
Net Current Assets Liabilities187 989345 829410 196416 926270 42442 510
Other Creditors 3 2853 452   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 561  
Other Disposals Property Plant Equipment   12 500  
Other Taxation Social Security Payable 99 244155 088   
Par Value Share 1    
Profit Loss178 841263 225123 438227 994-141 884 
Property Plant Equipment Gross Cost95 826104 147105 845100 340100 340105 340
Total Assets Less Current Liabilities191 412354 637418 075428 616279 18554 075
Trade Creditors Trade Payables 19 88911 446   
Trade Debtors Trade Receivables 120 523269 557   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements