General information

Name:

Merci Ltd

Office Address:

Chandos Business Centre 87 Warwick Street CV32 4RJ Leamington Spa

Number: 07441135

Incorporation date: 2010-11-16

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

07441135 - registration number used by Merci Limited. This firm was registered as a Private Limited Company on 16th November 2010. This firm has been in this business for the last 14 years. The firm may be gotten hold of in Chandos Business Centre 87 Warwick Street in Leamington Spa. The main office's post code assigned to this address is CV32 4RJ. This enterprise's principal business activity number is 70229 - Management consultancy activities other than financial management. Merci Ltd reported its latest accounts for the period up to 2021-11-30. Its latest annual confirmation statement was released on 2022-12-05.

10 transactions have been registered in 2012 with a sum total of £64,335. In 2011 there was a similar number of transactions (exactly 10) that added up to £85,386. The Council conducted 3 transactions in 2010, this added up to £10,230. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £159,951. Cooperation with the Manchester City Council council covered the following areas: Grant And Subscriptions Awarded.

Lionel M. and Juddy Q. are the enterprise's directors and have been cooperating as the Management Board since 16th November 2010.

Financial data based on annual reports

Company staff

Lionel M.

Role: Director

Appointed: 16 November 2010

Latest update: 11 November 2023

Juddy Q.

Role: Director

Appointed: 16 November 2010

Latest update: 11 November 2023

People with significant control

Executives who have control over the firm are as follows: Lionel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marilyn Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lionel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marilyn Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 24 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 28 February 2014
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2013

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

HQ address,
2014

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Accountant/Auditor,
2012 - 2013

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 10 £ 64 335.00
2012-01-16 5100517492 £ 16 189.00 Grant And Subscriptions Awarded
2012-03-12 5100533512 £ 16 189.00 Grant And Subscriptions Awarded
2012-03-30 5100539635 £ 8 000.00 Grant And Subscriptions Awarded
2011 Manchester City Council 10 £ 85 385.50
2011-01-31 5100407187 £ 27 756.00 Grant And Subscriptions Awarded
2011-08-10 5100474012 £ 16 189.00 Grant And Subscriptions Awarded
2011-08-10 5100474027 £ 14 250.00 Grant And Subscriptions Awarded
2010 Manchester City Council 3 £ 10 230.00
2010-12-23 5100403112 £ 7 596.00 Grant And Subscriptions Awarded
2010-12-10 5100399174 £ 2 134.00 Grant And Subscriptions Awarded
2010-12-01 5100395590 £ 500.00 Grant And Subscriptions Awarded

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 47190 : Other retail sale in non-specialised stores
  • 73120 : Media representation services
  • 79120 : Tour operator activities
13
Company Age

Similar companies nearby

Closest companies