MERCIA BUSINESS VILLAGE (COVENTRY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HX
Company number 02281746
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address 21-23 MERCIA BUSINESS VILLAGE, WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV4 8HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 22 . The most likely internet sites of MERCIA BUSINESS VILLAGE (COVENTRY) LIMITED are www.merciabusinessvillagecoventry.co.uk, and www.mercia-business-village-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Mercia Business Village Coventry Limited is a Private Limited Company. The company registration number is 02281746. Mercia Business Village Coventry Limited has been working since 28 July 1988. The present status of the company is Active. The registered address of Mercia Business Village Coventry Limited is 21 23 Mercia Business Village Westwood Business Park Coventry West Midlands Cv4 8hx. The company`s financial liabilities are £39.36k. It is £2.43k against last year. The cash in hand is £29.95k. It is £-10.74k against last year. And the total assets are £40.19k, which is £-0.71k against last year. JONES, Virginia Luci is a Secretary of the company. CHAPLIN, Michelle Louise is a Director of the company. CORBETT, Anthony Paul is a Director of the company. FARMER, Paul Anthony is a Director of the company. JONES, Virginia Luci is a Director of the company. RICKETTS, Mark is a Director of the company. Secretary HUDGHTON, June Anne Wright has been resigned. Secretary SKIDMORE, Frederick George (Called Erick) has been resigned. Secretary STOODLEY, Linda has been resigned. Director BARLOW, Philip Donald has been resigned. Director DEE, Daniel Anthony has been resigned. Director HANDFORD, Frederick David has been resigned. Director HUDGHTON, June Anne Wright has been resigned. Director ROBERTS, David has been resigned. Director SELBY, Andrew Walter has been resigned. Director VAN DE WIEL, David James has been resigned. Director VAN DE WIEL, Peter Donald has been resigned. Director WILLMOTT, Brian Thomas has been resigned. Director WILSON, Christine has been resigned. The company operates in "Other business support service activities n.e.c.".


mercia business village (coventry) Key Finiance

LIABILITIES £39.36k
+6%
CASH £29.95k
-27%
TOTAL ASSETS £40.19k
-2%
All Financial Figures

Current Directors

Secretary
JONES, Virginia Luci
Appointed Date: 04 January 2008

Director
CHAPLIN, Michelle Louise
Appointed Date: 12 November 2007
60 years old

Director
CORBETT, Anthony Paul
Appointed Date: 11 December 2000
61 years old

Director
FARMER, Paul Anthony
Appointed Date: 25 April 2012
47 years old

Director
JONES, Virginia Luci
Appointed Date: 12 December 2008
56 years old

Director
RICKETTS, Mark
Appointed Date: 11 December 2009
60 years old

Resigned Directors

Secretary
HUDGHTON, June Anne Wright
Resigned: 28 June 1992

Secretary
SKIDMORE, Frederick George (Called Erick)
Resigned: 31 December 1995
Appointed Date: 01 July 1992

Secretary
STOODLEY, Linda
Resigned: 04 January 2008
Appointed Date: 01 January 1996

Director
BARLOW, Philip Donald
Resigned: 30 November 1997
Appointed Date: 23 May 1994
78 years old

Director
DEE, Daniel Anthony
Resigned: 06 December 2004
Appointed Date: 16 December 1999
64 years old

Director
HANDFORD, Frederick David
Resigned: 11 December 2000
Appointed Date: 16 December 1999
76 years old

Director
HUDGHTON, June Anne Wright
Resigned: 28 June 1992
71 years old

Director
ROBERTS, David
Resigned: 11 December 2000
Appointed Date: 15 September 1992
84 years old

Director
SELBY, Andrew Walter
Resigned: 12 December 2008
Appointed Date: 10 December 2000
77 years old

Director
VAN DE WIEL, David James
Resigned: 12 November 2001
Appointed Date: 30 November 1997
70 years old

Director
VAN DE WIEL, Peter Donald
Resigned: 12 November 2007
99 years old

Director
WILLMOTT, Brian Thomas
Resigned: 15 December 2010
86 years old

Director
WILSON, Christine
Resigned: 31 January 1994
71 years old

Persons With Significant Control

Michelle Louise Chaplin
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Anthony Paul Corbett
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Farmer
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Virginia Luci Jones
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Mark Ricketts
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MERCIA BUSINESS VILLAGE (COVENTRY) LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 22

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 22

...
... and 79 more events
14 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Oct 1989
Registered office changed on 13/10/89 from: 29 sandy lane skelmersdale lancs WN8 8LF

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1989
Wd 27/09/89 ad 23/08/89--------- £ si 21@1=21 £ ic 2/23

28 Jul 1988
Incorporation