MERCIAN DYNAMICS LIMITED

2 Hudson Road, Melton Mowbray, LE13 1BS, England
StatusACTIVE
Company No.11666135
CategoryPrivate Limited Company
Incorporated07 Nov 2018
Age5 years, 6 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 23 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGAS HEATING & PLUMBING LIMITED

395 DITCHLING ROAD,EAST SUSSEX,BN1 6NF

Number:04887961
Status:ACTIVE
Category:Private Limited Company

AND IAIN GROUP LTD

35 WHITACRE STREET,HUDDERSFIELD,HD2 1LT

Number:10013706
Status:ACTIVE
Category:Private Limited Company

GLENCAVE LIMITED

3 HILLERSDON AVENUE,EDGWARE,HA8 7FG

Number:02052933
Status:ACTIVE
Category:Private Limited Company

MALCOLM WATKINSON LIMITED

16-18 STATION ROAD,SHEFFIELD,S35 2XH

Number:03909822
Status:ACTIVE
Category:Private Limited Company

S DABROWSKI LTD

61 CYRIL STREET,NORTHAMPTON,NN1 5EJ

Number:08377428
Status:ACTIVE
Category:Private Limited Company

SPIRITALLIANCE CONSULTING LTD

PETRONNE HOUSE,DAGENHAM,RM10 9UR

Number:07118538
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