MERCER HOUSE 1842 - NR ACCRINGTON
Company Profile | Company Filings |
Overview
MERCER HOUSE 1842 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NR ACCRINGTON and has the status: Dissolved - no longer trading.
MERCER HOUSE 1842 was incorporated 13 years ago on 20/09/2010 and has the registered number: 07381111.
MERCER HOUSE 1842 was incorporated 13 years ago on 20/09/2010 and has the registered number: 07381111.
MERCER HOUSE 1842 - NR ACCRINGTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2020 |
Registered Office
MERCER HOUSE MERCER PARK
NR ACCRINGTON
LANCASHIRE
BB5 5PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2020 | 04/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JANET STOREY | Apr 1953 | British | Director | 2012-09-25 | CURRENT |
SUSAN HAWORTH | Aug 1948 | British | Director | 2010-10-07 | CURRENT |
REAN BLACKBURN | Apr 1958 | British | Director | 2015-02-01 | CURRENT |
MRS JANET STOREY | Apr 1953 | British | Director | 2010-10-01 UNTIL 2010-10-01 | RESIGNED |
MALCOLM ROETHORN | Jun 1958 | British | Director | 2015-01-21 UNTIL 2019-11-25 | RESIGNED |
MT THOMAS DAVID O'NEILL | Oct 1980 | British | Director | 2010-10-07 UNTIL 2019-11-07 | RESIGNED |
MRS CATHERINE LOUISE CHADWICK | Sep 1978 | British | Director | 2010-09-20 UNTIL 2019-11-22 | RESIGNED |
NICHOLAS COLLINGRIDGE | Jan 1949 | British | Director | 2010-09-20 UNTIL 2019-09-06 | RESIGNED |
MR CLIVE IAN HART | Sep 1960 | British | Director | 2010-10-07 UNTIL 2018-02-13 | RESIGNED |
REAN BLACKBURN | Apr 1958 | British | Director | 2010-09-27 UNTIL 2012-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Rean Blackburn | 2019-11-22 | 4/1958 | Nr Accrington Lancashire | Significant influence or control |
Mrs Catherine Louise Chadwick | 2019-09-06 - 2019-11-22 | 9/1978 | Accrington |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Nicolas Collingridge | 2016-07-21 - 2019-09-06 | 1/1949 | Nr Accrington Lancashire | Significant influence or control |
Mr Nicholas Collingridge | 2016-04-06 - 2019-09-06 | 1/1949 | Nr Accrington Lancashire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MERCER HOUSE 1842 | 2021-03-23 | 30-09-2020 | £1,712 equity |
Micro-entity Accounts - MERCER HOUSE 1842 | 2019-12-07 | 30-09-2019 | £55,901 equity |
Micro-entity Accounts - MERCER HOUSE 1842 | 2018-12-01 | 30-09-2018 | £53,176 equity |
Micro-entity Accounts - MERCER HOUSE 1842 | 2017-10-31 | 30-09-2017 | £58,749 equity |
Micro-entity Accounts - MERCER HOUSE 1842 | 2017-06-07 | 30-09-2016 | £63,927 equity |
Abbreviated Company Accounts - MERCER HOUSE 1842 | 2015-11-03 | 30-09-2015 | £24,876 Cash £63,099 equity |
Abbreviated Company Accounts - MERCER HOUSE 1842 | 2014-11-19 | 30-09-2014 | £16,324 Cash £24,506 equity |