UKBizDB.co.uk

DEREK MERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derek Merson Limited. The company was founded 24 years ago and was given the registration number 03968407. The firm's registered office is in TAUNTON. You can find them at Compass House, 6 Billetfield, Taunton, Somerset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DEREK MERSON LIMITED
Company Number:03968407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Compass House, 6 Billetfield, Taunton, Somerset, England, TA1 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Glenmore Road, Minehead, TA24 5BQ

Secretary10 April 2000Active
Dunster Combe, Ellicombe, Minehead, TA24 6TP

Director10 April 2000Active
Dunster Combe, Ellicombe, Minehead, TA24 6TP

Director10 April 2000Active
Rapid House, Mart Road, Minehead, England, TA24 5BJ

Director06 April 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary10 April 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director10 April 2000Active

People with Significant Control

Mrs Carole Lesley Merson
Notified on:01 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Dunster Combe, Ellicombe, Minehead, England, TA24 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Merson
Notified on:01 June 2016
Status:Active
Date of birth:January 1973
Nationality:United Kingdom
Country of residence:England
Address:Fotheringham House, Periton Road, Minehead, England, TA24 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek William Merson
Notified on:01 June 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Dunster Combe, Ellicombe, Minehead, England, TA24 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-05Address

Change registered office address company with date old address new address.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.