General information

Name:

Mercabile Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW West Midlands

Number: 05432506

Incorporation date: 2005-04-21

Dissolution date: 2021-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mercabile started conducting its operations in the year 2005 as a Private Limited Company registered with number: 05432506. The firm's office was based in West Midlands at 69 Great Hampton Street. This Mercabile Limited company had been in this business field for at least sixteen years.

Holger S. and Juergen W. were registered as the company's directors and were running the company from 2005 to 2021.

Executives who had control over the firm were as follows: Holger S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Juergen W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Nominee Secretary

Appointed: 21 April 2005

Address: Birmingham, West Midlands, B18 6EW

Latest update: 19 December 2023

Holger S.

Role: Director

Appointed: 21 April 2005

Latest update: 19 December 2023

Juergen W.

Role: Director

Appointed: 21 April 2005

Latest update: 19 December 2023

People with significant control

Holger S.
Notified on 9 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Juergen W.
Notified on 9 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 May 2021
Confirmation statement last made up date 21 April 2020
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 April 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 March 2016
Annual Accounts 6 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 6 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies