Merton Group (UK) Limited

General information

Name:

Merton Group (UK) Ltd

Office Address:

Unit 9, Foxholes Road Merton Business Park LE3 1TH Leicester

Number: 01405254

Incorporation date: 1978-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01405254 is a registration number for Merton Group (UK) Limited. The firm was registered as a Private Limited Company on 1978-12-13. The firm has been active in this business for the last fourty six years. This firm can be gotten hold of in Unit 9, Foxholes Road Merton Business Park in Leicester. The office's postal code assigned to this location is LE3 1TH. eighteen years from now the company changed its business name from Merton Cleaning Supplies (leicester) to Merton Group (UK) Limited. This business's SIC and NACE codes are 46900 which stands for Non-specialised wholesale trade. The business most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-10-25.

The trademark of Merton Group (UK) is "EcoDosing". It was applied for in February, 2013 and its registration was completed by trademark office in August, 2013. The enterprise has the right to use this trademark untill February, 2023.

We have a number of four directors supervising the firm now, including Philip T., Scott H., Michael M. and Peter C. who have been doing the directors obligations for one year. To provide support to the directors, the firm has been utilizing the expertise of Philip T. as a secretary for the last twenty eight years.

  • Previous company's names
  • Merton Group (UK) Limited 2006-05-17
  • Merton Cleaning Supplies (leicester) Limited 1978-12-13

Trade marks

Trademark UK00002654200
Trademark image:-
Trademark name:EcoDosing
Status:Registered
Filing date:2013-02-26
Date of entry in register:2013-08-30
Renewal date:2023-02-26
Owner name:Merton Group UK Ltd
Owner address:9 Foxholes Road, Leicester, United Kingdom, LE3 1TH

Financial data based on annual reports

Company staff

Philip T.

Role: Director

Latest update: 13 February 2024

Scott H.

Role: Director

Appointed: 01 October 2023

Latest update: 13 February 2024

Michael M.

Role: Director

Appointed: 06 April 2017

Latest update: 13 February 2024

Philip T.

Role: Secretary

Appointed: 05 October 1996

Latest update: 13 February 2024

Peter C.

Role: Director

Appointed: 25 October 1991

Latest update: 13 February 2024

People with significant control

Executives who control the firm include: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 April 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 May 2014
Date Approval Accounts 6 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Small-sized company accounts made up to 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
45
Company Age

Similar companies nearby

Closest companies