Mercer Associates Ltd

DataGardener
live
Micro

Mercer Associates Ltd

07292438Private Limited With Share Capital

3.04 Holmfield Mills, Holdsworth Road, Halifax, HX36SN
Incorporated

22/06/2010

Company Age

15 years

Directors

1

Employees

6

SIC Code

63990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mercer Associates Ltd (07292438) is a private limited with share capital incorporated on 22/06/2010 (15 years old) and registered in halifax, HX36SN. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited With Share Capital
SIC: 63990
Micro
Incorporated 22/06/2010
HX36SN
6 employees

Financial Overview

Total Assets

£233.2K

Liabilities

£243.8K

Net Assets

£-10.6K

Est. Turnover

£635.8K

AI Estimated
Unreported
Cash

£4.4K

Key Metrics

6

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Legacy
Category:Mortgage
Date:04-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2010
Incorporation Company
Category:Incorporation
Date:22-06-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

3.04 Holmfield Mills, Holdsworth Road, Halifax, West Yorkshire Hx3 6Sn, HX36SNRegistered

Contact

07989385307
mercerdesign.co.uk
3.04 Holmfield Mills, Holdsworth Road, Halifax, HX36SN