Mercia Installation Services Limited

General information

Name:

Mercia Installation Services Ltd

Office Address:

11 Dodd Avenue BA5 3JU Wells

Number: 04890313

Incorporation date: 2003-09-08

Dissolution date: 2022-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 11 Dodd Avenue, Wells BA5 3JU Mercia Installation Services Limited was classified as a Private Limited Company and issued a 04890313 Companies House Reg No. This company had been founded 21 years ago before was dissolved on 2022-02-01. This firm has a history in business name change. Up till now it had two different names. Up till 2018 it was run under the name of Mercia Kitchens and up to that point its official company name was Mercia Designs (surrey).

Jonathan W. and Nicola W. were the firm's directors and were managing the company from 2003 to 2022.

Jonathan W. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Mercia Installation Services Limited 2018-09-24
  • Mercia Kitchens Limited 2004-09-02
  • Mercia Designs (surrey) Limited 2003-09-08

Financial data based on annual reports

Company staff

Jonathan W.

Role: Secretary

Appointed: 08 September 2003

Latest update: 6 September 2023

Jonathan W.

Role: Director

Appointed: 08 September 2003

Latest update: 6 September 2023

Nicola W.

Role: Director

Appointed: 08 September 2003

Latest update: 6 September 2023

People with significant control

Jonathan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 September 2022
Confirmation statement last made up date 31 August 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2020/03/31 (AA)
filed on: 19th, January 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Keward Park Glastonbury Road

Post code:

BA5 1QE

City / Town:

Wells

HQ address,
2016

Address:

18 Broad Street

Post code:

BA5 2DN

City / Town:

Wells

Accountant/Auditor,
2016 - 2015

Name:

Probusiness Ltd

Address:

St Lawrence Lodge 37 Chamberlain Street

Post code:

BA5 2PQ

City / Town:

Wells

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
18
Company Age

Closest Companies - by postcode