Check the

MERAC LIMITED

Company
MERAC LIMITED (03030207)

MERAC

Phone: +44 (0)1392 829 761
A⁺ rating

ABOUT MERAC LIMITED

e. [email protected]

Merac - The Company

Merac was established by a group of highly experienced Retail IT professionals in order to fill a gap in the market.

Merac is a forward looking company driven by a wealth of experience. The senior members of staff have an extensive knowledge of the retail industry, and have worked with many of the major retailers in the UK - household names like M&S, Monsoon, Matalan, Perfume Shop, Jewson and many more.

The technical team at Merac have also been responsible for many high profile and mission critical systems including an innovative windows leisure system used by over 400 sports and recreation centres throughout the UK. In addition, they have been involved with a retail system installed in over 500 locations, and a medical system used by over 1000 doctors.

Welcome to Merac MStore - The leading edge EPOS system for visitor attractions

Merac is a provider of high quality

Our systems utilise leading edge technology to deliver reliability and fault tolerance combined with an unparalleled ease of use. MStore goes far beyond being a simple EPOS system with modules for Admission Control, Gift Aid, Gated Access Control, Ticketing, Bookings, Membership Management, Marketing, Stock Control, Purchasing, Event Management, and much more....

Merac MStore,

unlike many of our competitors, all of the modules are supplied to you on day 1 - so you don't get hit with extra costs as your business grows, and you need to start using additional features. MStore has been first choice for large and small organisations throughout the UK - take a look below at some of our recent new customers and what they say about Merac .......

Merac

Merac MStore

overcame many challenges including the logistics and sheer scale of the park and migration from a legacy system. Merac MStore was chosen for its ability to accommodate the huge number of ticket options and provide integration with existing financial systems.

Why not find our more about how our products and services can help your business?

KEY FINANCES

Year
2016
Assets
£636.66k ▲ £89.61k (16.38 %)
Cash
£40.61k ▼ £-141.7k (-77.72 %)
Liabilities
£342.32k ▼ £-8.09k (-2.31 %)
Net Worth
£294.34k ▲ £97.7k (49.69 %)

REGISTRATION INFO

Company name
MERAC LIMITED
Company number
03030207
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
merac.co.uk
Phones
01392 829 761
+44 (0)1392 829 761
+44 (0)1392 829 763
01392 829 763
Registered Address
BALTIMORE HOUSE,
50 KANSAS AVENUE,
MANCHESTER,
ENGLAND,
M50 2GL

ECONOMIC ACTIVITIES

62011
Ready-made interactive leisure and entertainment software development

LAST EVENTS

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Nov 2016
Termination of appointment of David John Bolton as a director on 18 November 2016
28 Oct 2016
Termination of appointment of Brian Stuart Davis as a director on 17 October 2016

CHARGES

5 October 2016
Status
Outstanding
Delivered
6 October 2016
Persons entitled
Barclays Bank PLC (As Security Agent)
Description
Contains fixed charge…

27 July 2016
Status
Satisfied on 21 October 2016
Delivered
28 July 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

20 October 2011
Status
Outstanding
Delivered
21 October 2011
Persons entitled
Ocs Group Limited
Description
The account and the deposit balance. See image for full…

26 February 2007
Status
Satisfied on 6 May 2016
Delivered
14 March 2007
Persons entitled
Ocs Group Limited
Description
The tenant charges with full title guarantee by way of…

26 February 2007
Status
Satisfied on 6 May 2016
Delivered
28 February 2007
Persons entitled
Ocs Group Limited
Description
All monies standing from time to time in the account. See…

See Also


Last update 2018

MERAC LIMITED DIRECTORS

Sandra Clare Kidwell

  Acting
Appointed
01 July 2016
Role
Secretary
Address
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
Name
KIDWELL, Sandra Clare

Robert David Price

  Acting
Appointed
26 October 2016
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
England
Name
PRICE, Robert David

Adalsteinn Valdimarsson

  Acting
Appointed
26 October 2016
Occupation
Director
Role
Director
Age
55
Nationality
Icelander
Address
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
Iceland
Name
VALDIMARSSON, Adalsteinn

Michael Anthony Carrotte

  Resigned
Appointed
15 March 1995
Resigned
01 July 2016
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
Ridgeway House, Sanddown Lane, Newton St Cyres, Devon, EX5 5DE
Name
CARROTTE, Michael Anthony

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned PSC
Appointed
07 March 1995
Resigned
15 March 1995
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - 75% or more

David John Bolton

  Resigned
Appointed
01 July 2016
Resigned
18 November 2016
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
England
Name
BOLTON, David John

Janice Lillian Carrotte

  Resigned
Appointed
15 March 1995
Resigned
29 November 2004
Occupation
Company Secretary
Role
Director
Age
70
Nationality
British
Address
Woodbridge House, Wembworthy, Chulmleigh, Devon, EX18 7SN
Name
CARROTTE, Janice Lillian

Michael Anthony Carrotte

  Resigned
Appointed
14 December 2004
Resigned
01 July 2016
Occupation
Computer Consultant
Role
Director
Age
74
Nationality
British
Address
Ridgeway House, Sanddown Lane, Newton St Cyres, Devon, EX5 5DE
Country Of Residence
United Kingdom
Name
CARROTTE, Michael Anthony

Brian Stuart Davis

  Resigned
Appointed
01 July 2016
Resigned
17 October 2016
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
Baltimore House, 50 Kansas Avenue, Manchester, England, M50 2GL
Country Of Residence
England
Name
DAVIS, Brian Stuart

Michael James Searle

  Resigned
Appointed
01 October 2001
Resigned
01 July 2016
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
18 Tappers Close, Topsham, Exeter, Devon, United Kingdom, EX3 0DG
Country Of Residence
United Kingdom
Name
SEARLE, Michael James

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
07 March 1995
Resigned
15 March 1995
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.