MERCIA BUSINESS LOANS LIMITED

MERCIA BUSINESS LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCIA BUSINESS LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05566789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERCIA BUSINESS LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EV BUSINESS LOANS LIMITEDJan 25, 2012Jan 25, 2012
    FINANCE SOUTH YORKSHIRE LIMITEDSep 19, 2005Sep 19, 2005

    What are the latest accounts for MERCIA BUSINESS LOANS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERCIA BUSINESS LOANS LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for MERCIA BUSINESS LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Certificate of change of name

    Company name changed ev business loans LIMITED\certificate issued on 22/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2023

    RES15

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Michael Dines as a director on Apr 19, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 19, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Michael Dines as a director on Aug 16, 2019

    2 pagesAP01

    Director's details changed for Mr Clive Graham Downward on May 03, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Sidney Mead as a director on May 04, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Brett Diggines as a director on Mar 26, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of MERCIA BUSINESS LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNWARD, Clive Graham
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    Director
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    EnglandBritish123606510001
    GLANFIELD, Martin James
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritish206032560001
    PAYTON, Mark Andrew
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    EnglandBritish108730330001
    TABERNER, Paul Cameron
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    Director
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    EnglandBritish231049680001
    SIMPSON, Julie
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    Secretary
    4 Morrell Crescent
    Wrenthorpe
    WF2 0SU Wakefield
    West Yorkshire
    British81636950001
    WALTERS, Trevor
    96 Wetherby Drive
    Swallownest
    S26 4NZ Sheffield
    South Yorkshire
    Secretary
    96 Wetherby Drive
    Swallownest
    S26 4NZ Sheffield
    South Yorkshire
    British15466710002
    DIGGINES, Jonathan Brett
    Preston Technology Centre
    Marsh Lane
    PR1 8UQ Preston
    Unit F26
    Director
    Preston Technology Centre
    Marsh Lane
    PR1 8UQ Preston
    Unit F26
    United KingdomBritish80119110004
    DINES, Peter Michael
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    Director
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    Lancashire
    EnglandBritish103467350002
    GERVASIO, James Ernest Peter
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    Director
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    United KingdomBritish2093810001
    GOULBOURN, Anthony Paul
    High Street
    Stoney Middleton
    S32 4TL Hope Valley
    Stag House
    Derbyshire
    Director
    High Street
    Stoney Middleton
    S32 4TL Hope Valley
    Stag House
    Derbyshire
    EnglandBritish16937740002
    LEACH, Brian Rickward
    32 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    Director
    32 Whin Hill Road
    Bessacarr
    DN4 7AF Doncaster
    South Yorkshire
    EnglandBritish5242160002
    MEAD, Matthew Sidney
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritish206032800001
    PARSONS, Challans Anthony
    Ash Tree Cottage Lydgate
    Eyam
    S32 5QU Hope Valley
    Derbyshire
    Director
    Ash Tree Cottage Lydgate
    Eyam
    S32 5QU Hope Valley
    Derbyshire
    EnglandBritish15639380002
    SIMPSON, Andrew John
    Preston Technology Centre
    Marsh Lane
    PR1 8UQ Preston
    Unit F26
    Director
    Preston Technology Centre
    Marsh Lane
    PR1 8UQ Preston
    Unit F26
    ScotlandBritish35413320002
    WALTERS, Trevor
    96 Wetherby Drive
    Swallownest
    S26 4NZ Sheffield
    South Yorkshire
    Director
    96 Wetherby Drive
    Swallownest
    S26 4NZ Sheffield
    South Yorkshire
    British15466710002
    WARNER, John
    27 Sefton Road
    S10 3TP Sheffield
    Director
    27 Sefton Road
    S10 3TP Sheffield
    EnglandBritish58300950001
    WOODHEAD, Michael John
    Wheatroyd Lodge Wheatroyd Lane
    Almondbury
    HD5 8XS Huddersfield
    West Yorkshire
    Director
    Wheatroyd Lodge Wheatroyd Lane
    Almondbury
    HD5 8XS Huddersfield
    West Yorkshire
    EnglandBritish18970290001

    Who are the persons with significant control of MERCIA BUSINESS LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ev Business Loans Group Limited
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    England
    Apr 06, 2016
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Companies Act
    Place RegisteredEnglane/Wales
    Registration Number07110694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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