General information

Name:

Mercrepairs Ltd

Office Address:

105a Albemarle Road BR3 5HS Beckenham

Number: 06522903

Incorporation date: 2008-03-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known as Mercrepairs Limited. This company first started 16 years ago and was registered under 06522903 as its registration number. This head office of the firm is based in Beckenham. You can reach it at 105a Albemarle Road. This firm's SIC and NACE codes are 45200, that means Maintenance and repair of motor vehicles. Sat, 30th Apr 2022 is the last time when account status updates were filed.

The following firm owes its well established position on the market and permanent development to a team of three directors, who are Naurin A., Azam A. and Parvez A., who have been controlling the company since 2021-03-08.

Executives who have control over the firm are as follows: Parvez A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Naurin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Naurin A.

Role: Secretary

Appointed: 08 March 2021

Latest update: 21 March 2024

Naurin A.

Role: Director

Appointed: 08 March 2021

Latest update: 21 March 2024

Azam A.

Role: Director

Appointed: 05 March 2020

Latest update: 21 March 2024

Parvez A.

Role: Director

Appointed: 04 March 2008

Latest update: 21 March 2024

People with significant control

Parvez A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Naurin A.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 5 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 5 December 2014
Annual Accounts 21 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 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/04/30 (AA)
filed on: 29th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2014

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

Upper Norwood

HQ address,
2015

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2015

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Closest Companies - by postcode