MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED

Strelley Hall Main Street Strelley Hall Main Street, Nottingham, NG8 6PE, United Kingdom
StatusACTIVE
Company No.10217188
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102171880001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART & SOUL (CHESHIRE) LTD

2B QUEENS DRIVE,SANDBACH,CW11 1DA

Number:10858366
Status:ACTIVE
Category:Private Limited Company

ETHANALEX LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08138207
Status:ACTIVE
Category:Private Limited Company

JOHN WILSON MEDICAL LOCUM LTD

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

MJM DIGITAL LTD

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:11206044
Status:ACTIVE
Category:Private Limited Company

THE TALENT CONSORTIUM LTD

COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:11269901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source