General information

Name:

Mercia Motors Ltd

Office Address:

Abbeydale Road South Dore S17 3LH Sheffield

Number: 07695536

Incorporation date: 2011-07-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mercia Motors Limited has been in the UK for 13 years. Registered with number 07695536 in 2011, it is located at Abbeydale Road South, Sheffield S17 3LH. The company's declared SIC number is 45200: Maintenance and repair of motor vehicles. The firm's most recent annual accounts cover the period up to 2022-10-31 and the most recent confirmation statement was filed on 2022-10-26.

In this limited company, a variety of director's responsibilities have so far been fulfilled by Greg T. who was assigned this position on Wed, 6th Jul 2011. Since 2011 Paul W., had fulfilled assigned duties for the limited company until the resignation in 2016.

Greg T. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Greg T.

Role: Director

Appointed: 06 July 2011

Latest update: 27 November 2023

People with significant control

Greg T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-06
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 27 March 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Thursday 26th October 2023 (CS01)
filed on: 23rd, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Number Crunchers (sheffield) Limited

Address:

Khan Suite Century Business Park Halfway

Post code:

S20 3GS

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Number Crunchers (sheffield) Ltd

Address:

Khan Suite Century Business Park Halfway

Post code:

S20 3GS

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Number Crunchers (sheffield) Limited

Address:

Khan Suite Century Business Park Halfway

Post code:

S20 3GS

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies