Merrion Leasing Services Limited

General information

Name:

Merrion Leasing Services Ltd

Office Address:

C/o Kpmg 8 Princes Parade L3 1QH Liverpool

Number: 02028481

Incorporation date: 1986-06-16

Dissolution date: 2020-02-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Liverpool with reg. no. 02028481. It was established in 1986. The headquarters of the firm was located at C/o Kpmg 8 Princes Parade. The postal code for this location is L3 1QH. This enterprise was dissolved in 2020, which means it had been active for 34 years. Its registered name transformation from Norwich Union Leasing Services to Merrion Leasing Services Limited came on 1996/10/09.

Damian O. and John H. were listed as company's directors and were running the company from 2015 to 2020.

The companies that controlled this firm included: Kbc Bank Ireland Plc owned over 3/4 of company shares. This business could have been reached in Dublin 2 and was registered as a PSC under the registration number 40537.

  • Previous company's names
  • Merrion Leasing Services Limited 1996-10-09
  • Norwich Union Leasing Services Limited 1986-06-16

Company staff

Damian O.

Role: Director

Appointed: 30 January 2015

Latest update: 6 July 2023

John H.

Role: Director

Appointed: 30 January 2015

Latest update: 6 July 2023

Damian O.

Role: Secretary

Appointed: 04 March 2014

Latest update: 6 July 2023

People with significant control

Kbc Bank Ireland Plc
Legal authority Ireland
Legal form Public Limited Company
Country registered Ireland
Place registered Irish Register
Registration number 40537
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 20 June 2019
Confirmation statement last made up date 06 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Full accounts data made up to 2017-12-31 (AA)
filed on: 1st, November 2018
accounts
Free Download Download filing (17 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Newcastle City Council 1 £ 466.19
2013-03-25 5834909 £ 466.19 Cd - Treasury Mgmt Payments Nor
2011 Newcastle City Council 1 £ 466.19
2011-03-25 5028227 £ 466.19 Cxo - Treasury Mgmt Pymts -

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
33
Company Age

Closest Companies - by postcode