Warning: file_put_contents(c/b35e915423017c396ec57970fa5e871d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Merchants Group Limited, GU51 3QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MERCHANTS GROUP LIMITED

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

This company is commonly known as The Merchants Group Limited. The company was founded 29 years ago and was given the registration number 02949000. The firm's registered office is in FLEET. You can find them at Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MERCHANTS GROUP LIMITED
Company Number:02949000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ntt House Waterfront Business Park, Fleet Road, Fleet, Hampshire, United Kingdom, GU51 3QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Primrose Square, Houghton Regis, Dunstable, United Kingdom, LU5 6SA

Secretary20 November 2008Active
Ntt House, Waterfront Business Park, Fleet Road, Fleet, United Kingdom, GU51 3QT

Director01 December 2016Active
3 Buswell Close, Weedon, NN7 4QE

Secretary20 January 1995Active
Salden House, Mursley, Buckinghamshire, MK17 0HX

Secretary21 November 2000Active
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS

Secretary25 May 2007Active
Apple Tree Cottage, Clifton Reynes, MK46 5DT

Secretary14 August 2006Active
99 Albert Bridge Road, London, SW11 4PF

Secretary27 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1994Active
No 3 The Pass, Khyber Rock, Rivonia 2128, South Africa,

Director21 November 2000Active
The Laurels 21 Church Street, Weedon, Northampton, NN7 4PL

Director20 January 1995Active
Meadow Court, Whitmore Vale, Grayshott, Hindhead, GU26 6JB

Director16 December 2003Active
10 Glamorgan Road, Johannesburg, Gauteng, South Africa, FOREIGN

Director04 June 2003Active
125 Quincy Street, Chevy Chase, United States,

Director21 February 1997Active
26 Cadman Square, Shenley Lodge, Milton Keynes, MK5 7DW

Director28 February 1997Active
5 Chester Close, London, SW1

Director01 March 1995Active
20a Ormonde Street;, Bryanston, South Africa,

Director01 July 2004Active
5 Sheridan Grove, Oxley Park, Milton Keynes, MK4 4GP

Director24 October 2006Active
3 Buswell Close, Weedon, NN7 4QE

Director20 January 1996Active
49 Rottingdean Place, Falmer Road, Rottingdean, BN2 7FS

Director28 February 1997Active
7, Cherry Tree Lane, Great Houghton, Northampton, NN4 7AT

Director01 October 2008Active
39 Cantle Avenue, Downs Barn, Milton Keynes, MK14 7QR

Director10 July 1997Active
5 Palmers Moor, Thornborough, Buckingham, MK18 2HP

Director22 November 1999Active
16 The Green, Woughton On The Green, Milton Keynes, MK6 3BE

Director01 January 1996Active
Green Croft, Moor Monkton, York, YO26 8JA

Director01 July 2004Active
65 Tavistock Court, Tavistock Square, London, WC1H 9HG

Director27 July 1994Active
Orchards, Milton Bryan, Milton Keynes, MK17 9HS

Director27 July 1995Active
Flat 11 Belvedere House, 130 Grosvenor Road, London, SW1V 3JY

Director16 January 1998Active
19a Coronation Road, Sandhurst PO BOX 560055, Pinegowrie 2123, South Africa,

Director21 February 1997Active
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS

Director20 November 2008Active
12 Protheroe Field, Old Farm Park, Milton Keynes, MK7 8QS

Director18 October 1996Active
Malt Mill Barn, Castlethorpe Road, Hanslope, MK19 7HQ

Director18 October 1996Active
26 Berkeley Avenue, Bryanston, Johannesburg, South Africa, 2060

Director21 February 1997Active
1 Herpo Road, Craighall Park, Johanesburg, South Africa,

Director20 February 2006Active
Mulberry House, 122 The Street, Capel, RH5 5JY

Director09 December 1998Active
Chusan, Manor House Gardens, Edenbridge, TN8 5EG

Director14 April 2005Active

People with Significant Control

Ntt United Kingdom Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:Ntt House, Waterfront Business Park, Fleet, England, GU51 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dimension Data Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite Building 2, Waterfront Business Park, Fleet, England, GU51 3QT
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-07Officers

Change person secretary company with change date.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2023-03-29Capital

Capital statement capital company with date currency figure.

Download
2023-03-29Capital

Legacy.

Download
2023-03-29Insolvency

Legacy.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Capital

Legacy.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-08-13Gazette

Gazette filings brought up to date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.