Company NameMercers Furniture Limited
DirectorRichard Geoffrey Mercer
Company StatusActive
Company Number07437977
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Richard Geoffrey Mercer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitelands
Earswick
York
North Yorkshire
Y032 9fx

Contact

Websitemercersfurniture.co.uk
Telephone01709 836856
Telephone regionRotherham

Location

Registered Address1 High Street
Roydon
Harlow
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

375 at £1Richard Geoffrey Mercer
53.57%
Ordinary A
200 at £1Richard Geoffrey Mercer Snr
28.57%
Ordinary B
125 at £1Richard John William Mercer Jnr
17.86%
Ordinary A

Financials

Year2014
Net Worth£847,140
Cash£53,971
Current Liabilities£318,826

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

16 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 700
(5 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 700

Statement of capital on 2014-11-13
  • GBP 700
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 700
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2012Register inspection address has been changed (1 page)
10 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
10 January 2012Register(s) moved to registered inspection location (1 page)
24 May 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
6 May 2011Registered office address changed from 63a the Horsefair Pontefract West Yorkshire EF8 1RF United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 63a the Horsefair Pontefract West Yorkshire EF8 1RF United Kingdom on 6 May 2011 (1 page)
10 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 400
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 400
(5 pages)
12 November 2010Incorporation (44 pages)