Check the

MERCIAN SHUTTERS LIMITED

Company
MERCIAN SHUTTERS LIMITED (01092365)

MERCIAN SHUTTERS

Phone: 01215 446 124
B rating

ABOUT MERCIAN SHUTTERS LIMITED

since 1975 and during this time have expanded our Birmingham headquarters with regional hubs. These have enabled Mercian to provide national customers with countrywide reliable door supply and servicing back up.

Mercian products are compliant with all current British Standards and Health and Safety Legislation.

We offer a wide range of doors that move – horizontally, vertically or are hinged. All our products are custom built to suit your opening and application in a wide selection of materials to suit the door’s pur

We can supply and fit as part of an OE (Original Equipment) installation on a new build, whether your requirement is for one, ten or more doors, we can help. We can replace worn out doors with a like specification, or upgrade your door to give improved performance.

If you have a door in mind and cannot find it on our site, please call us we will be pleased to help you.

and we are committed to fulfilling these expectations on time every time, so giving you peace of mind that when your door breaks down, regardless of its original make, the result will be a job well done.

KEY FINANCES

Year
2014
Assets
£236.17k ▼ £-21.73k (-8.43 %)
Cash
£5.42k ▼ £-1.53k (-21.97 %)
Liabilities
£327.26k ▲ £36.76k (12.65 %)
Net Worth
£-91.09k ▲ £-58.48k (179.36 %)

REGISTRATION INFO

Company name
MERCIAN SHUTTERS LIMITED
Company number
01092365
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
merciandoors.co.uk
Phones
01215 446 124
01623 559 763
01443 843 223
Registered Address
PEARSALL DRIVE,
PEARSALL DRIVE,
OLDBURY,
WEST MIDLANDS,
B69 2RA

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 31 July 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015

CHARGES

4 May 2012
Status
Outstanding
Delivered
12 May 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 April 1993
Status
Outstanding
Delivered
23 April 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 January 1992
Status
Satisfied on 29 August 2012
Delivered
17 January 1992
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All monies now or at any time standing to ther credit of…

6 January 1992
Status
Satisfied on 29 August 2012
Delivered
17 January 1992
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

26 June 1991
Status
Satisfied on 6 April 1993
Delivered
12 July 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MERCIAN SHUTTERS LIMITED DIRECTORS

Roger Anthony Gear

  Acting
Role
Secretary
Nationality
English
Address
13 Comberton Avenue, Kidderminster, Worcestershire, DY10 3EG
Name
GEAR, Roger Anthony

Roger Anthony Gear

  Acting
Occupation
Engineer
Role
Director
Age
74
Nationality
English
Address
13 Comberton Avenue, Kidderminster, Worcestershire, DY10 3EG
Country Of Residence
England
Name
GEAR, Roger Anthony

Ann Kathleen Langston

  Acting
Appointed
31 October 2011
Occupation
Business Adminstrator
Role
Director
Age
62
Nationality
British
Address
13 Comberton Avenue, Kidderminster, Worcestershire, England, DY10 3EG
Country Of Residence
England
Name
LANGSTON, Ann Kathleen

Alan James Keable

  Resigned
Resigned
01 April 1993
Role
Secretary
Address
1 Heron Avenue, Dukinfield, Cheshire, SK16 5QB
Name
KEABLE, Alan James

Stephen Kenneth Boot

  Resigned
Appointed
01 April 1993
Resigned
20 September 2014
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
68 Wellmeadow, Bridgnorth, Salop, WV15 6DE
Country Of Residence
England
Name
BOOT, Stephen Kenneth

Peter James Delf

  Resigned
Resigned
04 September 1992
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
16 Park View, Winchmore Hill, London, N21 1QX
Country Of Residence
England
Name
DELF, Peter James

John Albert Fisher

  Resigned
Resigned
12 February 1993
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
38 Braemar Road, Sutton Coldfield, West Midlands, B73 6LN
Name
FISHER, John Albert

Barry Stephen Giddings

  Resigned
Resigned
01 March 1993
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
2 Hunters Close, Chartridge Lane, Chesham, Buckinghamshire, HP5 2RJ
Country Of Residence
United Kingdom
Name
GIDDINGS, Barry Stephen

David John Holloway

  Resigned
Appointed
28 August 1992
Resigned
01 April 1993
Role
Director
Age
75
Nationality
British
Address
25 Edgar Road, St Cross, Winchester, Hampshire, SO23 9TN
Country Of Residence
England
Name
HOLLOWAY, David John

John David Irwin

  Resigned
Appointed
25 January 1993
Resigned
01 April 1993
Occupation
Director
Role
Director
Age
73
Nationality
Uk
Address
Seeleys Orchard 39 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LN
Country Of Residence
Uk
Name
IRWIN, John David

Alan James Keable

  Resigned
Resigned
01 April 1993
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
1 Heron Avenue, Dukinfield, Cheshire, SK16 5QB
Country Of Residence
England
Name
KEABLE, Alan James

Eric Marper

  Resigned
Resigned
01 April 1993
Occupation
Director
Role
Director
Nationality
British
Address
20 Farm Close, Hoylake Crescent, Uxbridge, Middlesex, UB10 8JB
Name
MARPER, Eric

REVIEWS


Check The Company
Very good according to the company’s financial health.