MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED
Status | ACTIVE |
Company No. | 10217188 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED is an active private limited company with number 10217188. It was incorporated 7 years, 11 months, 25 days ago, on 06 June 2016. The company address is Strelley Hall Main Street Strelley Hall Main Street, Nottingham, NG8 6PE, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 30 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Cessation of a person with significant control
Date: 01 Nov 2022
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-23
Psc name: Mercia Power Response Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 31 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 31 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Neil Christopher O'brien
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ernest Shaw
Termination date: 2021-12-16
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Leach
Termination date: 2021-12-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 16 Nov 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2021
Action Date: 17 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-17
Charge number: 102171880003
Documents
Legacy
Date: 16 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 16 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Resolution
Date: 12 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2021
Action Date: 19 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102171880002
Charge creation date: 2021-05-19
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Christopher O'brien
Change date: 2021-05-19
Documents
Mortgage satisfy charge full
Date: 11 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102171880001
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 12 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 12 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 12 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Daniel Peter Cambridge
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Peter Cambridge
Change date: 2020-01-10
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-09
Officer name: Mr Graham Ernest Shaw
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Ernest Shaw
Change date: 2019-12-03
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Christopher O'brien
Appointment date: 2019-09-09
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pinecroft Corporate Services Limited
Termination date: 2019-09-09
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Tittley
Appointment date: 2019-09-09
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-09
Officer name: Mr Daniel Peter Cambridge
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Leach
Appointment date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Old address: C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG United Kingdom
New address: Strelley Hall Main Street Strelley Nottingham NG8 6PE
Change date: 2019-06-20
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: Daniel Peter Cambridge
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ernest Shaw
Appointment date: 2018-08-24
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Thompson
Termination date: 2018-08-24
Documents
Appoint corporate director company with name date
Date: 10 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-08-24
Officer name: Pinecroft Corporate Services Limited
Documents
Appoint person secretary company with name date
Date: 10 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William John Aiken
Appointment date: 2018-08-24
Documents
Change to a person with significant control
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mercia Power Response Limited
Change date: 2018-08-16
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 09 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company current shortened
Date: 09 Nov 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Richard James Thompson
Appointment date: 2017-06-23
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Daniel Peter Cambridge
Appointment date: 2017-06-23
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Smith
Termination date: 2017-06-23
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew James Smith
Termination date: 2017-06-23
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-23
Officer name: Andrew Leach
Documents
Termination secretary company with name termination date
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William John Aiken
Termination date: 2017-06-23
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
New address: C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG
Old address: Strelley Hall Main Street Nottingham Nottinghamshire NG8 6PE United Kingdom
Change date: 2017-08-21
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 23 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Frp Mercia Holdco Limited
Notification date: 2017-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102171880001
Charge creation date: 2017-06-23
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Paul Adair
Documents
Certificate change of name company
Date: 04 Jul 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mercia power response (graphite way) LIMITED\certificate issued on 04/07/16
Documents
Some Companies
2B QUEENS DRIVE,SANDBACH,CW11 1DA
Number: | 10858366 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 08138207 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ALBION STREET,OTLEY,LS21 1BZ
Number: | 10026041 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR MAINTENANCE SERVICES LIMITED
PORTERS FARM COTTAGE,BECCLES,NR34 7JP
Number: | 10695365 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHAMBERLAIN STREET,WELLS,BA5 2PQ
Number: | 11206044 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTHILL HOUSE,WILMSLOW,SK9 5AJ
Number: | 11269901 |
Status: | ACTIVE |
Category: | Private Limited Company |