MERCIA BUSINESS LOANS LIMITED
Overview
| Company Name | MERCIA BUSINESS LOANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05566789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCIA BUSINESS LOANS LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is MERCIA BUSINESS LOANS LIMITED located?
| Registered Office Address | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCIA BUSINESS LOANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EV BUSINESS LOANS LIMITED | Jan 25, 2012 | Jan 25, 2012 |
| FINANCE SOUTH YORKSHIRE LIMITED | Sep 19, 2005 | Sep 19, 2005 |
What are the latest accounts for MERCIA BUSINESS LOANS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERCIA BUSINESS LOANS LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for MERCIA BUSINESS LOANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed ev business loans LIMITED\certificate issued on 22/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Michael Dines as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Michael Dines as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Clive Graham Downward on May 03, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Sidney Mead as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Brett Diggines as a director on Mar 26, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MERCIA BUSINESS LOANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNWARD, Clive Graham | Director | Marsh Lane PR1 8UQ Preston Preston Technology Management Centre Lancashire | England | British | 123606510001 | |||||
| GLANFIELD, Martin James | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | 206032560001 | |||||
| PAYTON, Mark Andrew | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | England | British | 108730330001 | |||||
| TABERNER, Paul Cameron | Director | Marsh Lane PR1 8UQ Preston Preston Technology Management Centre Lancashire | England | British | 231049680001 | |||||
| SIMPSON, Julie | Secretary | 4 Morrell Crescent Wrenthorpe WF2 0SU Wakefield West Yorkshire | British | 81636950001 | ||||||
| WALTERS, Trevor | Secretary | 96 Wetherby Drive Swallownest S26 4NZ Sheffield South Yorkshire | British | 15466710002 | ||||||
| DIGGINES, Jonathan Brett | Director | Preston Technology Centre Marsh Lane PR1 8UQ Preston Unit F26 | United Kingdom | British | 80119110004 | |||||
| DINES, Peter Michael | Director | Marsh Lane PR1 8UQ Preston Preston Technology Management Centre Lancashire | England | British | 103467350002 | |||||
| GERVASIO, James Ernest Peter | Director | 206 Shay Lane Walton WF2 6NW Wakefield West Yorkshire | United Kingdom | British | 2093810001 | |||||
| GOULBOURN, Anthony Paul | Director | High Street Stoney Middleton S32 4TL Hope Valley Stag House Derbyshire | England | British | 16937740002 | |||||
| LEACH, Brian Rickward | Director | 32 Whin Hill Road Bessacarr DN4 7AF Doncaster South Yorkshire | England | British | 5242160002 | |||||
| MEAD, Matthew Sidney | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | 206032800001 | |||||
| PARSONS, Challans Anthony | Director | Ash Tree Cottage Lydgate Eyam S32 5QU Hope Valley Derbyshire | England | British | 15639380002 | |||||
| SIMPSON, Andrew John | Director | Preston Technology Centre Marsh Lane PR1 8UQ Preston Unit F26 | Scotland | British | 35413320002 | |||||
| WALTERS, Trevor | Director | 96 Wetherby Drive Swallownest S26 4NZ Sheffield South Yorkshire | British | 15466710002 | ||||||
| WARNER, John | Director | 27 Sefton Road S10 3TP Sheffield | England | British | 58300950001 | |||||
| WOODHEAD, Michael John | Director | Wheatroyd Lodge Wheatroyd Lane Almondbury HD5 8XS Huddersfield West Yorkshire | England | British | 18970290001 |
Who are the persons with significant control of MERCIA BUSINESS LOANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ev Business Loans Group Limited | Apr 06, 2016 | Preston Technology Centre, Marsh Lane PR1 8UQ Preston Ptmc England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0