MERCER ELECTRICAL LIMITED
CHIPPENHAM MERCER ELECTRICAL (SOUTH WEST) LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 4BX

Company number 04525630
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address THE RED BARN THORNEND, CHRISTIAN MALFORD, CHIPPENHAM, WILTSHIRE, SN15 4BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of MERCER ELECTRICAL LIMITED are www.mercerelectrical.co.uk, and www.mercer-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Melksham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercer Electrical Limited is a Private Limited Company. The company registration number is 04525630. Mercer Electrical Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Mercer Electrical Limited is The Red Barn Thornend Christian Malford Chippenham Wiltshire Sn15 4bx. . BUTLER, Helen Joanne is a Secretary of the company. BUTLER, Helen Joanne is a Director of the company. BUTLER, Keith Ashley is a Director of the company. Secretary BUTLER, Keith Ashley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIHOU, Nigel has been resigned. Director LIHOU, Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BUTLER, Helen Joanne
Appointed Date: 01 October 2004

Director
BUTLER, Helen Joanne
Appointed Date: 04 September 2002
53 years old

Director
BUTLER, Keith Ashley
Appointed Date: 04 September 2002
50 years old

Resigned Directors

Secretary
BUTLER, Keith Ashley
Resigned: 01 October 2004
Appointed Date: 04 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Director
LIHOU, Nigel
Resigned: 04 December 2005
Appointed Date: 01 January 2003
70 years old

Director
LIHOU, Sandra
Resigned: 04 December 2005
Appointed Date: 01 January 2003
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Keith Ashley Butler
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helen Joanne Butler
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MERCER ELECTRICAL LIMITED Events

19 Sep 2016
Confirmation statement made on 4 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

01 Apr 2015
Total exemption small company accounts made up to 31 October 2014
22 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 43 more events
14 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
Secretary resigned
09 Oct 2002
Director resigned
03 Oct 2002
Company name changed mercer electrical (south west) l imited\certificate issued on 03/10/02
04 Sep 2002
Incorporation

MERCER ELECTRICAL LIMITED Charges

24 November 2005
Debenture
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Debenture
Delivered: 5 September 2003
Status: Satisfied on 14 October 2006
Persons entitled: Richard Mercer, Sherrie Mercer, Stephen Mercer and Linda Mercer
Description: Fixed and floating charges over the undertaking and all…