Company NameMertech Ltd
DirectorsDavid Peter Simpson and Sally Louise Simpson
Company StatusActive
Company Number07188286
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Peter Simpson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Hull Bridge Road
Tickton
Beverley
East Yorkshire
HU17 9RT
Director NameMrs Sally Louise Simpson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(6 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT

Location

Registered Address300 Hull Bridge Road
Tickton
Beverley
East Yorkshire
HU17 9RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishTickton
WardBeverley Rural
Built Up AreaTickton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Peter Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£844
Cash£3,507
Current Liabilities£94,224

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 March 2021Memorandum and Articles of Association (26 pages)
22 March 2021Particulars of variation of rights attached to shares (2 pages)
22 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 March 2021Change of share class name or designation (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 March 2020Change of details for Mr David Peter Simpson as a person with significant control on 7 April 2016 (2 pages)
27 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 March 2020Change of details for Mrs Sally Louise Simpson as a person with significant control on 7 April 2016 (2 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 100
(3 pages)
7 April 2016Appointment of Mrs Sally Louise Simpson as a director on 11 March 2016 (2 pages)
7 April 2016Appointment of Mrs Sally Louise Simpson as a director on 11 March 2016 (2 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
28 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 300 Hull Bridge Road Tickton Beverley North Humberside HU17 9RT United Kingdom on 25 March 2013 (1 page)
25 March 2013Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages)
25 March 2013Registered office address changed from 300 Hull Bridge Road Tickton Beverley North Humberside HU17 9RT United Kingdom on 25 March 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Registered office address changed from Beech Croft Chestnut Mews Tickton Beverley East Yorkshire HU17 9TD England on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Beech Croft Chestnut Mews Tickton Beverley East Yorkshire HU17 9TD England on 21 September 2012 (1 page)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)