Merricon Limited USK


Founded in 1983, Merricon, classified under reg no. 01745743 is an active company. Currently registered at Church Cottage NP15 1LG, Usk the company has been in the business for 41 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Christopher P., appointed on 10 December 2019. There are currently no secretaries appointed. As of 13 May 2024, there were 5 ex directors - Zsazsa G., John T. and others listed below. There were no ex secretaries.

Merricon Limited Address / Contact

Office Address Church Cottage
Office Address2 Llantrissent
Town Usk
Post code NP15 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01745743
Date of Incorporation Fri, 12th Aug 1983
Industry Tax consultancy
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Christopher P.

Position: Director

Appointed: 10 December 2019

Douglas G.

Position: Secretary

Resigned: 01 June 2011

Zsazsa G.

Position: Director

Appointed: 25 June 2007

Resigned: 11 December 2019

John T.

Position: Director

Appointed: 06 August 1999

Resigned: 11 November 2011

Zsazsa G.

Position: Director

Appointed: 18 December 1996

Resigned: 01 March 2006

Douglas G.

Position: Director

Appointed: 11 February 1992

Resigned: 30 August 1999

Victoria W.

Position: Director

Appointed: 11 February 1992

Resigned: 11 November 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Christopher P. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Zsazsa G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher P.

Notified on 10 December 2019
Nature of control: 50,01-75% shares

Zsazsa G.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets9 6159 6159 6159 615
Debtors9 6159 6159 6159 615
Net Assets Liabilities327 285327 285327 285327 285
Property Plant Equipment4 9504 9504 9504 950
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 958
Average Number Employees During Period1111
Fixed Assets317 670317 670317 670317 670
Increase From Depreciation Charge For Year Property Plant Equipment    
Investments Fixed Assets312 720312 720312 720312 720
Net Current Assets Liabilities9 6159 6159 6159 615
Property Plant Equipment Gross Cost4 9504 9504 9504 950
Total Assets Less Current Liabilities327 285327 285327 285327 285

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 17th, June 2020
Free Download (6 pages)

Company search

Advertisements