MERCIAN DYNAMICS LIMITED
Status | ACTIVE |
Company No. | 11666135 |
Category | Private Limited Company |
Incorporated | 07 Nov 2018 |
Age | 5 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MERCIAN DYNAMICS LIMITED is an active private limited company with number 11666135. It was incorporated 5 years, 6 months, 28 days ago, on 07 November 2018. The company address is 2 Hudson Road, Melton Mowbray, LE13 1BS, England.
Company Fillings
Accounts with accounts type group
Date: 20 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Confirmation statement with updates
Date: 25 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Cessation of a person with significant control
Date: 25 Feb 2024
Action Date: 25 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-25
Psc name: Jeremy David Rowson
Documents
Termination director company with name termination date
Date: 25 Feb 2024
Action Date: 25 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-25
Officer name: Jeremy David Rowson
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm James Southworth
Change date: 2023-06-29
Documents
Appoint person director company with name date
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-29
Officer name: Mr Malcolm James Southworth
Documents
Cessation of a person with significant control
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy David Blair Harrison
Cessation date: 2023-06-29
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Address
Type: AD01
Old address: C/O Nexus Solicitors Limited Carlton House 16 - 18 Albert Square Manchester M2 5PE England
New address: 2 Hudson Road Melton Mowbray LE13 1BS
Change date: 2023-06-23
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy David Blair Harrison
Termination date: 2023-06-21
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Arnold James Lines
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change account reference date company current extended
Date: 23 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2023-03-31
Documents
Change to a person with significant control
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-30
Psc name: Mr. Timothy David Blair Harrison
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Certificate change of name company
Date: 23 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mersey industries LIMITED\certificate issued on 23/05/22
Documents
Change of name notice
Date: 23 May 2022
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2022
Action Date: 14 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-14
Charge number: 116661350002
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Leslie Dixon
Termination date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 22 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change account reference date company current shortened
Date: 26 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Old address: Ebeneezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE United Kingdom
Change date: 2020-04-14
New address: C/O Nexus Solicitors Limited Carlton House 16 - 18 Albert Square Manchester M2 5PE
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Leslie Dixon
Appointment date: 2019-09-25
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-25
Psc name: Timothy David Blair Harrison
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chiltern Industries Limited
Notification date: 2019-09-25
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-25
Psc name: Mr Jeremy David Rowson
Documents
Capital allotment shares
Date: 10 Oct 2019
Action Date: 25 Sep 2019
Category: Capital
Type: SH01
Capital : 47,368 GBP
Date: 2019-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2019
Action Date: 25 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116661350001
Charge creation date: 2019-09-25
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Mr Timothy David Blair Harrison
Documents
Some Companies
ALGAS HEATING & PLUMBING LIMITED
395 DITCHLING ROAD,EAST SUSSEX,BN1 6NF
Number: | 04887961 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHITACRE STREET,HUDDERSFIELD,HD2 1LT
Number: | 10013706 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILLERSDON AVENUE,EDGWARE,HA8 7FG
Number: | 02052933 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 STATION ROAD,SHEFFIELD,S35 2XH
Number: | 03909822 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CYRIL STREET,NORTHAMPTON,NN1 5EJ
Number: | 08377428 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETRONNE HOUSE,DAGENHAM,RM10 9UR
Number: | 07118538 |
Status: | ACTIVE |
Category: | Private Limited Company |