MERCIA CONTRACTS LTD.
BIRMINGHAM NEW GENERATION CONTRACTS LTD NEW GENERATION ELECTRICAL LIMITED

Hellopages » Worcestershire » Bromsgrove » B45 9HP

Company number 04228273
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 117 CALLOWBROOK LANE, BIRMINGHAM, WEST MIDLANDS, B45 9HP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 140 . The most likely internet sites of MERCIA CONTRACTS LTD. are www.merciacontracts.co.uk, and www.mercia-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mercia Contracts Ltd is a Private Limited Company. The company registration number is 04228273. Mercia Contracts Ltd has been working since 04 June 2001. The present status of the company is Active. The registered address of Mercia Contracts Ltd is 117 Callowbrook Lane Birmingham West Midlands B45 9hp. . TAYLOR, Karl Steven is a Secretary of the company. HEWSON, Rodney Leigh is a Director of the company. NEWBOLD, Tina is a Director of the company. TAYLOR, Karl Steven is a Director of the company. Secretary JEFFRIES, Nicola has been resigned. Secretary TAYLOR, Karl Steven has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director TAYLOR, Wayne Anthony has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
TAYLOR, Karl Steven
Appointed Date: 01 June 2004

Director
HEWSON, Rodney Leigh
Appointed Date: 01 June 2004
50 years old

Director
NEWBOLD, Tina
Appointed Date: 05 June 2014
56 years old

Director
TAYLOR, Karl Steven
Appointed Date: 01 June 2004
52 years old

Resigned Directors

Secretary
JEFFRIES, Nicola
Resigned: 01 August 2004
Appointed Date: 12 January 2004

Secretary
TAYLOR, Karl Steven
Resigned: 09 January 2004
Appointed Date: 04 June 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
TAYLOR, Wayne Anthony
Resigned: 01 August 2004
Appointed Date: 04 June 2001
50 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Persons With Significant Control

Mr Rodney Leigh Hewson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tina Newbold
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Karl Steven Taylor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCIA CONTRACTS LTD. Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 140

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 140

...
... and 51 more events
15 Jun 2001
New director appointed
15 Jun 2001
New secretary appointed
15 Jun 2001
Secretary resigned
15 Jun 2001
Director resigned
04 Jun 2001
Incorporation

MERCIA CONTRACTS LTD. Charges

15 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…