Mercian Initiatives Limited

General information

Name:

Mercian Initiatives Ltd

Office Address:

Kingsnorth House 1, Blenheim Way Kingstanding B44 8LS Birmingham

Number: 02494947

Incorporation date: 1990-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mercian Initiatives came into being in 1990 as a company enlisted under no 02494947, located at B44 8LS Birmingham at Kingsnorth House 1, Blenheim Way. This firm has been in business for thirty four years and its last known status is active. In the past, Mercian Initiatives Limited switched it’s official name three times. Up till 2001-01-26 the company used the name City Initiatives. Later on the company adapted the name Montpelier Exchange that was used up till 2001-01-26 then the final name was adopted. This company's declared SIC number is 46740 which stands for Wholesale of hardware, plumbing and heating equipment and supplies. The latest annual accounts cover the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-04-23.

As the data suggests, this specific business was established in April 1990 and has so far been guided by five directors, and out this collection of individuals two (Gordon B. and Matthew H.) are still a part of the company.

  • Previous company's names
  • Mercian Initiatives Limited 2001-01-26
  • City Initiatives Limited 2000-03-10
  • Montpelier Exchange Limited 1999-06-16
  • Montpelier Financial Services Limited 1990-04-23

Financial data based on annual reports

Company staff

Gordon B.

Role: Director

Appointed: 25 October 2016

Latest update: 16 April 2024

Matthew H.

Role: Director

Appointed: 31 October 2006

Latest update: 16 April 2024

People with significant control

Gordon B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gordon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 28 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 November 2012
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

HQ address,
2013

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

HQ address,
2014

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2014

Name:

Boden Piper Limited

Address:

446 - 450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
33
Company Age

Similar companies nearby

Closest companies