General information

Name:

Merrys Ltd

Office Address:

59, Union Street Dunstable LU6 1EX Bedfordshire

Number: 06370420

Incorporation date: 2007-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was registered is September 13, 2007. Established under no. 06370420, the firm is listed as a Private Limited Company. You may visit the office of the firm during its opening hours under the following address: 59, Union Street Dunstable, LU6 1EX Bedfordshire. This company's classified under the NACE and SIC code 46900 and their NACE code stands for Non-specialised wholesale trade. Merrys Ltd released its account information for the financial year up to 2022-09-30. Its most recent confirmation statement was filed on 2023-08-10.

The company has just one managing director at the current moment supervising the company, specifically George D. who has been utilizing the director's tasks since September 13, 2007. Since September 13, 2007 Simon D., had been functioning as a director for the company until the resignation 2 years ago.

George D. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

George D.

Role: Director

Appointed: 14 June 2023

Latest update: 27 March 2024

People with significant control

George D.
Notified on 22 June 2023
Nature of control:
substantial control or influence
Simon D.
Notified on 1 July 2016
Ceased on 18 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 14 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts 27 January 2015
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 27 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/22. New Address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: 59, Union Street Dunstable Bedfordshire LU6 1EX (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
16
Company Age

Similar companies nearby

Closest companies