MERCIA REGIONAL VENTURES LIMITED - PRESTON


Company Profile Company Filings

Overview

MERCIA REGIONAL VENTURES LIMITED is a Private Limited Company from PRESTON and has the status: Active.
MERCIA REGIONAL VENTURES LIMITED was incorporated 27 years ago on 12/09/1996 and has the registered number: 03249066. The accounts status is FULL and accounts are next due on 31/12/2024.

MERCIA REGIONAL VENTURES LIMITED - PRESTON

This company is listed in the following categories:
64303 - Activities of venture and development capital companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PRESTON TECHNOLOGY MANAGEMENT
PRESTON
LANCASHIRE
PR1 8UQ

This Company Originates in : United Kingdom
Previous trading names include:
ENTERPRISE VENTURES LIMITED (until 22/11/2023)

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM ARTHUR CLARK Mar 1968 British Director 2020-11-10 CURRENT
MISS SARAH-LOUISE ANNE WILLIAMS Secretary 2020-07-01 CURRENT
MR JULIAN GEORGE VIGGARS Jan 1968 British Director 2017-05-09 CURRENT
DR MARK ANDREW PAYTON Apr 1967 British Director 2016-03-09 CURRENT
MR MARTIN JAMES GLANFIELD Jan 1959 British Director 2016-03-09 CURRENT
MR DAVID WILSON TAYLOR May 1950 British Director 1996-11-06 UNTIL 2000-02-18 RESIGNED
MR LAURENCE KING Dec 1962 British Director 1997-09-26 UNTIL 2000-02-18 RESIGNED
MR MIN ERIC TUNG Aug 1961 British Director 1999-04-09 UNTIL 2000-09-21 RESIGNED
MR STEPHEN JOHN ROSS Feb 1962 British Director 2004-07-08 UNTIL 2016-03-09 RESIGNED
MR STEPHEN JOSEPH RAWLINSON Feb 1953 British Director 2006-10-30 UNTIL 2007-08-08 RESIGNED
MR ADAM HAFAJEE PATEL Jun 1940 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
FRANCIS NOON Oct 1953 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
MR MATTHEW SIDNEY MEAD Mar 1964 British Director 2016-03-09 UNTIL 2018-05-04 RESIGNED
RANDOLF GRAHAM MCINNES Jan 1952 British Director 2001-03-08 UNTIL 2002-10-23 RESIGNED
JAMES MASON Oct 1923 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
MR ANDREW JOHN SIMPSON Jun 1956 British Director 2006-12-19 UNTIL 2022-03-31 RESIGNED
MR NEIL EDWARD WILLIAMS British Secretary 1996-11-06 UNTIL 2001-12-07 RESIGNED
MR ANDREW JOHN SIMPSON Jun 1956 British Secretary 2009-06-25 UNTIL 2020-07-01 RESIGNED
MR RICHARD JOHN HEPPER Jan 1967 British Secretary 2003-07-11 UNTIL 2006-12-06 RESIGNED
MR JOHN VINCENT GAVAN Dec 1955 British Secretary 2001-12-07 UNTIL 2003-02-25 RESIGNED
MR JONATHAN BRETT DIGGINES Feb 1953 British Secretary 2006-12-06 UNTIL 2009-06-25 RESIGNED
MR RICHARD WILLIAM BAMFORD May 1947 Secretary 2003-02-25 UNTIL 2003-07-11 RESIGNED
MR JOHN ROGER HORROCKS HOYLE May 1947 British Director 2003-02-21 UNTIL 2012-10-10 RESIGNED
A B & C SECRETARIAL LIMITED Corporate Nominee Secretary 1996-09-12 UNTIL 1996-11-06 RESIGNED
INHOCO FORMATIONS LIMITED Corporate Nominee Director 1996-09-12 UNTIL 1996-11-06 RESIGNED
MR RICHARD WILLIAM BAMFORD May 1947 Director 2002-10-23 UNTIL 2012-12-31 RESIGNED
MR DAVID IAN HALL Oct 1960 British Director 1996-11-06 UNTIL 1997-08-29 RESIGNED
MR JOHN VINCENT GAVAN Dec 1955 British Director 2000-10-19 UNTIL 2006-09-29 RESIGNED
MR GWYNNE PATRICK FURLONG Jan 1948 British Director 1997-09-26 UNTIL 1999-04-09 RESIGNED
MRS LOUISE JOYCE ELLMAN Nov 1945 British Director 1996-11-06 UNTIL 1997-04-24 RESIGNED
MR PETER MICHAEL DINES May 1973 British Director 2019-08-14 UNTIL 2023-05-15 RESIGNED
MR MICHAEL ROBERT HYNES Jun 1946 British Director 2000-10-13 UNTIL 2002-10-23 RESIGNED
MR JONATHAN BRETT DIGGINES Feb 1953 British Director 2005-05-03 UNTIL 2018-03-26 RESIGNED
HENRY CAUNCE Oct 1931 British Director 2000-03-03 UNTIL 2002-10-23 RESIGNED
MR RICHARD WILLIAM BAMFORD May 1947 Director 1996-11-06 UNTIL 1998-11-17 RESIGNED
MR WAYNE LESLIE THOMAS Feb 1969 British Director 2020-11-10 UNTIL 2023-01-12 RESIGNED
HENRY CAUNCE Oct 1931 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
MR MICHAEL ROBERT HYNES Jun 1946 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
MR RICHARD JOHN HEPPER Jan 1967 British Director 2003-05-01 UNTIL 2006-12-19 RESIGNED
SIR DENNIS MARCUS LANDAU Jun 1927 British Director 1996-11-06 UNTIL 1997-07-28 RESIGNED
SIR LESLIE CLARENCE YOUNG Feb 1925 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
MR COLIN WILLIS Jul 1967 British Director 2003-02-21 UNTIL 2007-04-03 RESIGNED
JOHN JAMES WEST Apr 1939 British Director 1997-09-26 UNTIL 1999-04-09 RESIGNED
MR ERIC JAMES TURNER May 1946 British Director 1996-11-06 UNTIL 1999-04-09 RESIGNED
JAQUELINE THOMPSON Feb 1960 British Director 2000-03-03 UNTIL 2000-08-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Enterprise Ventures Group Limited 2016-04-06 Preston   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEXIBLE MEDICAL HOLDINGS LIMITED HIGH WYCOMBE Dissolved... DORMANT 70100 - Activities of head offices
AVOVE LIMITED CHORLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ARKECO ENVIRONMENTAL SERVICES LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK ASSESSMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
BABCOCK CAREERS GUIDANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED LIVERPOOL ENGLAND Active FULL 70100 - Activities of head offices
AMBITIOUS MINDS LTD LIVERPOOL Active DORMANT 85600 - Educational support services
POLESTAR FOODS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 1589 - Manufacture of other food products
OKEHAMPTON DESSERTS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 1589 - Manufacture of other food products
LEAMINGTON DESSERTS LIMITED BIRMINGHAM Dissolved... NO ACCOUNTS FILED 1589 - Manufacture of other food products
NETACEA HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 62012 - Business and domestic software development
AZZURE IT LTD MANCHESTER ENGLAND Active FULL 62020 - Information technology consultancy activities
POWER VISION LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 32500 - Manufacture of medical and dental instruments and supplies
ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED PRESTON Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED PRESTON Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED PRESTON Dissolved... AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED PRESTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
MS (NI) LIMITED BANGOR Dissolved... DORMANT 22290 - Manufacture of other plastic products
SECONDARY PARTNERS LLP PRESTON Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOGARTHS LTD. PRESTON ENGLAND Active MICRO ENTITY 10910 - Manufacture of prepared feeds for farm animals
J. BARNES & SON LIMITED PRESTON ENGLAND Active MICRO ENTITY 43320 - Joinery installation
JAMIESON CAR DELIVERY LTD PRESTON ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
MOKA CAFES LIMITED PRESTON ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED PRESTON Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
EVBL SME INVESTMENT LIMITED PRESTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
EXCALIBUR INTELLIGENCE SERVICES LIMITED PRESTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
JARICLE LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ERILY LIMITED PRESTON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EVBL (GP EV SME LOANS) LLP PRESTON Active DORMANT None Supplied