MERRITT HOLDINGS LIMITED

UNIT 40 BYRON AVENUE, LOWMOOR BUSINESS PARK, KIRKBY IN ASHFIELD  NG17 7LA
  • Active
  • Private Limited Company
  • Company No. 05197001
  • Last Updated: 01 Mar 2024

Company Profile

MERRITT HOLDINGS LIMITED was incorporated on Wednesday, August 4, 2004 as a Private Limited Company with registered address in KIRKBY IN ASHFIELD. MERRITT HOLDINGS LIMITED has the status: Active and it's listed in the following category: Non-trading company. This Private Limited Company has been operating for 20 years 1 month and 26 days.

Name MERRITT HOLDINGS LIMITED
Company number 05197001
Company type Private Limited Company
Incorporation date 04 Aug 2004
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 40 BYRON AVENUE
LOWMOOR BUSINESS PARK
KIRKBY IN ASHFIELD
NG17 7LA
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Jamco Management Limited Kings Reach Business Park, Yew Street, SK4 2HD Dates: Monday, December 18, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Amm Consultants Limited Kings Reach Business Park, Yew Street, SK4 2HD Dates: Monday, December 18, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Richard Merritt Nationality: British Dates: Wednesday, April 6, 2016 - Monday, December 18, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
significant influence or control
Mr James Kenneth Merritt Nationality: British Dates: Wednesday, April 6, 2016 - Monday, December 18, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-183 days left)
Latest accounts 30 June 2022
Next confirmation statement due 01 September 2016
Last confirmation statement dated 04 August 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
MERRITT HOLDINGS LIMITED 04 Aug 2004
SPH 278 LIMITED 09 Feb 2005