Mercian Events Ltd WORCESTER


Mercian Events started in year 2006 as Private Limited Company with registration number 05930651. The Mercian Events company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Worcester at Unit 11 Northbrook Close. Postal code: WR3 8BP. Since 2015-04-07 Mercian Events Ltd is no longer carrying the name Mercia Presentations.

The company has one director. Keith I., appointed on 1 November 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Colin M. who worked with the the company until 12 April 2011.

Mercian Events Ltd Address / Contact

Office Address Unit 11 Northbrook Close
Office Address2 Gregory's Mill Industrial Estate
Town Worcester
Post code WR3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05930651
Date of Incorporation Mon, 11th Sep 2006
Industry Support activities to performing arts
Industry Public relations and communications activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Keith I.

Position: Director

Appointed: 01 November 2019

Lee M.

Position: Director

Appointed: 25 November 2016

Resigned: 27 March 2018

Laura D.

Position: Director

Appointed: 09 May 2015

Resigned: 12 October 2016

Benjamin M.

Position: Director

Appointed: 25 March 2015

Resigned: 25 November 2016

Timothy I.

Position: Director

Appointed: 12 April 2011

Resigned: 01 November 2019

Keith I.

Position: Director

Appointed: 11 September 2006

Resigned: 24 March 2015

Colin M.

Position: Secretary

Appointed: 11 September 2006

Resigned: 12 April 2011

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Timothy I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Keith I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Timothy I., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy I.

Notified on 11 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith I.

Notified on 26 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Timothy I.

Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
25-50% shares

James I.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mercia Presentations April 7, 2015
Psg (events) March 26, 2015
Present Uk April 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-302012-05-312013-05-312014-05-312015-05-302015-05-312016-05-312017-05-302017-05-312018-05-312019-05-31
Net Worth100 -16 076 -74 396-84 998-96 259-79 550    
Balance Sheet
Cash Bank On Hand       30 857 7 708  
Current Assets10077 35777 35755 33345 74243 59543 59567 35433 81545 41540 83751 524
Debtors10045 93645 93644 77831 140  48 848 37 707  
Net Assets Liabilities       -79 550-88 927-63 312-91 086-98 951
Other Debtors       13 211 12 735  
Property Plant Equipment       59 039 102 683  
Cash Bank In Hand031 42131 42110 55514 602       
Net Assets Liabilities Including Pension Asset Liability100-16 076-16 076-43 529-74 396-84 998-96 259-79 550    
Tangible Fixed Assets074 24274 24270 39562 995       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve0-16 176-16 176-43 629-74 496       
Shareholder Funds100 -16 076 -74 396-84 998-96 259-79 550    
Other
Secured Debts0 10 709         
Accumulated Depreciation Impairment Property Plant Equipment       37 445 45 877  
Additions Other Than Through Business Combinations Property Plant Equipment         52 076  
Average Number Employees During Period          54
Creditors       36 74421 86021 86124 554210 401
Finance Lease Liabilities Present Value Total         1 980  
Fixed Assets0 74 242 62 99553 58153 58159 039102 683 91 68289 835
Increase From Depreciation Charge For Year Property Plant Equipment         8 432  
Net Current Assets Liabilities100-80 137-80 137-106 328-124 42911 4916 11544 02523 55423 55422 78621 615
Other Creditors       8 563 475  
Other Taxation Social Security Payable       6 524 10 358  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5839 6524 27712 35211 599 6 5039 756
Property Plant Equipment Gross Cost       96 484 148 560  
Total Assets Less Current Liabilities100-5 895-5 895-35 933-61 43465 07259 696103 064126 237126 237114 468111 450
Trade Creditors Trade Payables       21 657 9 048  
Trade Debtors Trade Receivables       35 637 24 972  
Creditors Due After One Year Total Noncurrent Liabilities0 10 181         
Creditors Due Within One Year Total Current Liabilities0 157 494         
Tangible Fixed Assets Additions  87 82611 2701 847       
Tangible Fixed Assets Cost Or Valuation  87 82694 21896 065       
Tangible Fixed Assets Depreciation  13 58423 82333 070       
Tangible Fixed Assets Depreciation Charge For Period  13 584         
Accruals Deferred Income       1 064    
Capital Employed -16 076 -43 529-74 396       
Creditors Due After One Year 10 181 7 59612 962150 070155 955181 550    
Creditors Due Within One Year 157 494 161 661170 17141 75641 75735 681    
Number Shares Allotted   100100       
Par Value Share   11       
Share Capital Allotted Called Up Paid 100 100100       
Tangible Fixed Assets Depreciation Charged In Period   12 1699 247       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 930        
Tangible Fixed Assets Disposals   4 878        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-05-31
filed on: 19th, January 2023
Free Download (3 pages)

Company search

Advertisements