General information

Name:

Mercman Ltd

Office Address:

1 Kings Avenue N21 3NA Winchmore Hill

Number: 03110684

Incorporation date: 1995-10-05

Dissolution date: 2022-10-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • parts@mercman.net

Website

www.mercman.co.uk

Description

Data updated on:

This company was registered in Winchmore Hill with reg. no. 03110684. The firm was set up in 1995. The headquarters of this company was situated at 1 Kings Avenue . The area code for this address is N21 3NA. This enterprise was formally closed in 2022, which means it had been active for twenty seven years.

David W. was the enterprise's director, arranged to perform management duties in 1995.

The companies that controlled this firm were as follows: Manor Industrial Estates Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London, N21 3NA and was registered as a PSC under the registration number 10668908.

Financial data based on annual reports

Company staff

Evelyn W.

Role: Secretary

Appointed: 05 October 1995

Latest update: 9 February 2024

David W.

Role: Director

Appointed: 05 October 1995

Latest update: 9 February 2024

People with significant control

Manor Industrial Estates Ltd
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10668908
Notified on 13 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David W.
Notified on 5 October 2016
Ceased on 13 October 2017
Nature of control:
over 1/2 to 3/4 of shares
Evelyn W.
Notified on 5 October 2016
Ceased on 13 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 16 November 2020
Confirmation statement last made up date 05 October 2019
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 March 2014
Annual Accounts 2 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 2 January 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 March 2017
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 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 March 2011
Date Approval Accounts 28 March 2013
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 March 2013
Annual Accounts 30 December 2014
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 December 2014

Jobs and Vacancies at Mercman Ltd

Vehicle Parts Administrator in Hayle, posted on Thursday 19th March 2015
Region / City South West, Hayle
Job type full time
Contact by phone 07956 557960
 
Receptionist in Hayle, posted on Thursday 12th March 2015
Region / City South West, Hayle
Job type full time
Contact by phone 07956 557960
 
Car parts despatcher in Hayle, posted on Wednesday 28th May 2014
Region / City South West, Hayle
Job type full time
Contact by phone 07956 557960
 
Vehicle Parts Administrator in Hayle, posted on Wednesday 28th May 2014
Region / City South West, Hayle
Job type full time
Contact by phone 07956 557960
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019 (AA)
filed on: 31st, March 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2011

Address:

Units 1-8 Manor Ind Estate Manor House Avenue Millbrook

Post code:

SO15 0LF

City / Town:

Southampton

HQ address,
2012

Address:

Units 1-8 Manor Ind Estate Manor House Avenue Millbrook

Post code:

SO15 0LF

City / Town:

Southampton

HQ address,
2016

Address:

Unit 4 Manor Industrial Estate Manor House Avenue Millbrook

Post code:

SO15 0LF

City / Town:

Southampton

Accountant/Auditor,
2012 - 2011

Name:

Arlington Accountants Limited

Address:

Unit C Anchor House School Lane Chandlers Ford

Post code:

SO53 4DY

City / Town:

Eastleigh

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
2014 Southampton City Council 1 £ 1 019.98
2014-04-08 4263140 £ 1 019.98 Education Supplies - Other

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
27
Company Age

Closest Companies - by postcode