MERCURY H.V.A.C. DISTRIBUTION LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
MERCURY H.V.A.C. DISTRIBUTION LIMITED is a Private Limited Company from REDDITCH ENGLAND and has the status: Active.
MERCURY H.V.A.C. DISTRIBUTION LIMITED was incorporated 22 years ago on 18/01/2002 and has the registered number: 04355638. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCURY H.V.A.C. DISTRIBUTION LIMITED was incorporated 22 years ago on 18/01/2002 and has the registered number: 04355638. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCURY H.V.A.C. DISTRIBUTION LIMITED - REDDITCH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
8 CHURCH GREEN EAST
REDDITCH
B98 8BP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2023 | 30/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD GERARD SWINDLES | Apr 1961 | British | Director | 2002-01-18 | CURRENT |
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-01-18 UNTIL 2002-01-18 | RESIGNED | ||
MR DUNCAN RAYMOND WILLIAMS | Feb 1956 | British | Director | 2002-01-18 UNTIL 2014-01-06 | RESIGNED |
MADELEINE RANDLE | Jun 1965 | British | Director | 2002-01-18 UNTIL 2006-08-22 | RESIGNED |
TREVOR GEORGE PEACE | Sep 1956 | British | Director | 2002-07-16 UNTIL 2011-01-19 | RESIGNED |
LESLEY ANN BONELLO | Dec 1966 | British | Secretary | 2002-01-18 UNTIL 2009-04-20 | RESIGNED |
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 2002-01-18 UNTIL 2002-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Gerard Swindles | 2017-01-01 | 4/1961 | Halesowen West Midlands | Right to appoint and remove directors |
Mercury H.V.A.C. Holdings Limited | 2017-01-01 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mercury H.V.A.C. Holdings Limited | 2016-04-06 - 2018-01-18 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mercury H.v.a.c. Distribution Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-23 | 30-06-2023 | £1,102,690 Cash £1,165,962 equity |
Mercury H.v.a.c. Distribution Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-31 | 30-06-2022 | £1,664,095 Cash £1,164,469 equity |
MERCURY_H.V.A.C._DISTRIBU - Accounts | 2022-03-09 | 30-06-2021 | £673,816 Cash £1,104,052 equity |
MERCURY_H.V.A.C._DISTRIBU - Accounts | 2021-01-20 | 30-06-2020 | £666,890 Cash £1,095,288 equity |
MERCURY_H.V.A.C._DISTRIBU - Accounts | 2020-03-14 | 30-06-2019 | £545,633 Cash £1,078,047 equity |
MERCURY_H.V.A.C._DISTRIBU - Accounts | 2019-03-13 | 30-06-2018 | £782,373 Cash £1,088,733 equity |
MERCURY_H.V.A.C._DISTRIBU - Accounts | 2018-03-30 | 30-06-2017 | £1,241,450 Cash £1,298,274 equity |
Mercury H.V.A.C. Distribution Limited - Limited company - abbreviated - 11.9 | 2016-02-27 | 30-06-2015 | £908,419 Cash £891,487 equity |
Mercury H.V.A.C. Distribution Limited - Limited company - abbreviated - 11.6 | 2015-03-31 | 30-06-2014 | £366,385 Cash £756,193 equity |