MERCHANT CLIPPER LIMITED
STOCKPORT THE MIDDLE KINGDOM COMPANY LIMITED

Hellopages » Greater Manchester » Stockport » SK4 4RQ

Company number 04078368
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address 14 LYNTON ROAD, HEATON MOOR, STOCKPORT, SK4 4RQ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 . The most likely internet sites of MERCHANT CLIPPER LIMITED are www.merchantclipper.co.uk, and www.merchant-clipper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Merchant Clipper Limited is a Private Limited Company. The company registration number is 04078368. Merchant Clipper Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Merchant Clipper Limited is 14 Lynton Road Heaton Moor Stockport Sk4 4rq. The company`s financial liabilities are £4.71k. It is £-11.42k against last year. The cash in hand is £7.72k. It is £-21.5k against last year. And the total assets are £18.18k, which is £-23.92k against last year. MARGO, Daniel James is a Director of the company. Secretary MARGO, Daniel James has been resigned. Secretary MARGO, Sheila Ruth has been resigned. Director WELCH, David has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


merchant clipper Key Finiance

LIABILITIES £4.71k
-71%
CASH £7.72k
-74%
TOTAL ASSETS £18.18k
-57%
All Financial Figures

Current Directors

Director
MARGO, Daniel James
Appointed Date: 26 September 2000
48 years old

Resigned Directors

Secretary
MARGO, Daniel James
Resigned: 30 December 2003
Appointed Date: 26 September 2000

Secretary
MARGO, Sheila Ruth
Resigned: 26 July 2010
Appointed Date: 30 December 2003

Director
WELCH, David
Resigned: 09 December 2002
Appointed Date: 26 September 2000
48 years old

Persons With Significant Control

Mr Daniel James Margo
Notified on: 10 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCHANT CLIPPER LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 32 more events
15 Oct 2002
Return made up to 26/09/02; full list of members
30 Aug 2002
Total exemption small company accounts made up to 30 September 2001
22 Oct 2001
Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Mar 2001
Registered office changed on 09/03/01 from: 3 gainsborough court dulwich village dulwich london SE21 7LT
26 Sep 2000
Incorporation