MERCERS CROFT LIMITED

47 Sharmans Cross Road, Solihull, B91 1RQ, West Midlands, England
StatusACTIVE
Company No.11045957
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MERCERS CROFT LIMITED is an active private limited company with number 11045957. It was incorporated 6 years, 8 months, 4 days ago, on 03 November 2017. The company address is 47 Sharmans Cross Road, Solihull, B91 1RQ, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Glen Kendall

Cessation date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Burbidge

Notification date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England

New address: 47 Sharmans Cross Road Solihull West Midlands B91 1RQ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Snelson

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Glen Kendall

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Burbidge

Appointment date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: Meer End Farm Meer End Road Kenilworth CV8 1PW United Kingdom

New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE SOLAR LIMITED

2ND FLOOR,GATWICK,RH6 0PA

Number:07812559
Status:ACTIVE
Category:Private Limited Company

GRIMSDYKE UK INVESTMENTS LIMITED

33 WESSEX DRIVE,PINNER,HA5 4PX

Number:10776313
Status:ACTIVE
Category:Private Limited Company

H & V MECHANICAL SERVICES LTD.

WILDER COE GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:04307235
Status:ACTIVE
Category:Private Limited Company

HOWARD A ROSS (LEGAL SERVICES) LIMITED

20 LINDEN LEA,LONDON,N2 0RG

Number:11047072
Status:ACTIVE
Category:Private Limited Company

J M ELECTRICAL (GLASGOW) LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC478704
Status:ACTIVE
Category:Private Limited Company

NATURAL SKINCARE LONDON LIMITED

9 SUMMERFIELD ROAD,EALING,W5 1ND

Number:07579229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source