General information

Name:

Mercer & Hole Group Limited

Office Address:

Gloucester House 72 London Road AL1 1NS St Albans

Number: 02070404

Incorporation date: 1986-11-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mercer & Hole Group started conducting its operations in 1986 as a Private Limited Company under the ID 02070404. The company has been operating for 38 years and the present status is active. This firm's headquarters is located in St Albans at Gloucester House. Anyone can also locate the firm using its zip code of AL1 1NS. The company's Standard Industrial Classification Code is 64209 : Activities of other holding companies n.e.c.. 2022/09/30 is the last time when company accounts were filed.

As found in this firm's directors directory, since Thursday 9th February 2023 there have been thirteen directors including: Andrew T., Stephen R. and Ross L.. Moreover, the managing director's assignments are regularly backed by a secretary - Paul M., who was appointed by the firm seven years ago.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 09 February 2023

Latest update: 17 February 2024

Stephen R.

Role: Director

Appointed: 16 March 2020

Latest update: 17 February 2024

Ross L.

Role: Director

Appointed: 07 February 2018

Latest update: 17 February 2024

Philip F.

Role: Director

Appointed: 07 February 2018

Latest update: 17 February 2024

Paul M.

Role: Secretary

Appointed: 11 August 2017

Latest update: 17 February 2024

Mark C.

Role: Director

Appointed: 24 March 2017

Latest update: 17 February 2024

Alexander B.

Role: Director

Appointed: 24 March 2017

Latest update: 17 February 2024

Helen P.

Role: Director

Appointed: 24 March 2017

Latest update: 17 February 2024

Andrew L.

Role: Director

Appointed: 24 March 2017

Latest update: 17 February 2024

Elizabeth C.

Role: Director

Appointed: 10 September 2016

Latest update: 17 February 2024

Andrew C.

Role: Director

Appointed: 01 April 2012

Latest update: 17 February 2024

Lisa S.

Role: Director

Appointed: 17 September 2007

Latest update: 17 February 2024

Gillian T.

Role: Director

Appointed: 01 October 2002

Latest update: 17 February 2024

Paul M.

Role: Director

Appointed: 23 June 1998

Latest update: 17 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
37
Company Age

Similar companies nearby

Closest companies