Mercia Contracts Ltd. WALSALL


Mercia Contracts started in year 2001 as Private Limited Company with registration number 04228273. The Mercia Contracts company has been functioning successfully for 23 years now and its status is liquidation. The firm's office is based in Walsall at Emerald House 20-22 Anchor Road. Postal code: WS9 8PH. Since June 14, 2011 Mercia Contracts Ltd. is no longer carrying the name New Generation Contracts.

Mercia Contracts Ltd. Address / Contact

Office Address Emerald House 20-22 Anchor Road
Office Address2 Aldridge
Town Walsall
Post code WS9 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228273
Date of Incorporation Mon, 4th Jun 2001
Industry Buying and selling of own real estate
Industry Electrical installation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (79 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Tina N.

Position: Director

Appointed: 05 June 2014

Rodney H.

Position: Director

Appointed: 01 June 2004

Karl T.

Position: Director

Appointed: 01 June 2004

Karl T.

Position: Secretary

Appointed: 01 June 2004

Nicola J.

Position: Secretary

Appointed: 12 January 2004

Resigned: 01 August 2004

Wayne T.

Position: Director

Appointed: 04 June 2001

Resigned: 01 August 2004

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 04 June 2001

Resigned: 04 June 2001

Karl T.

Position: Secretary

Appointed: 04 June 2001

Resigned: 09 January 2004

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2001

Resigned: 04 June 2001

People with significant control

Tina N.

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

Rodney H.

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

Karl T.

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

Company previous names

New Generation Contracts June 14, 2011
New Generation Electrical October 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 5009 00512 00613 94911 65418 53356 970      
Balance Sheet
Cash Bank On Hand        295 722338 939283 320  
Current Assets6 44915 76929 16740 06750 21572 043151 129516 645379 358479 744547 968417 452314 733
Debtors8 76412 74418 07919 02025 30818 71376 556 38 916136 785261 598  
Net Assets Liabilities      56 970305 090302 283352 877382 356376 855313 243
Property Plant Equipment        38 95168 44251 332  
Total Inventories        44 7204 0203 050  
Net Assets Liabilities Including Pension Asset Liability8 5009 00512 00613 94911 67418 53356 970      
Stocks Inventory2 0523 0256 0503 7045 7544 2292 880      
Tangible Fixed Assets23 15217 36427 05435 29930 32226 99216 439      
Cash Bank In Hand  5 03817 34319 15349 10171 693      
Reserves/Capital
Called Up Share Capital100100100100100140140      
Profit Loss Account Reserve8 4008 90511 90613 84911 57418 39356 830      
Shareholder Funds8 5009 00512 00613 94911 65418 53356 970      
Other
Accumulated Depreciation Impairment Property Plant Equipment        38 73355 07072 180  
Average Number Employees During Period        33333
Creditors      97 935214 66288 200187 793166 94479 09610 865
Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 477   
Disposals Property Plant Equipment         14 805   
Fixed Assets23 15217 36427 05435 29930 32226 99216 43939 26938 95168 44251 33238 4999 375
Increase From Depreciation Charge For Year Property Plant Equipment         22 81417 110  
Net Current Assets Liabilities-4 246-3962 2828 42216 22421 30653 194301 983291 158291 951381 024338 346303 868
Property Plant Equipment Gross Cost        77 684123 512123 512  
Total Additions Including From Business Combinations Property Plant Equipment         60 633   
Total Assets Less Current Liabilities18 90616 96829 33643 72146 56648 29869 633341 252330 109360 393432 356376 855313 243
Creditors Due After One Year Total Noncurrent Liabilities10 4067 963           
Creditors Due Within One Year Total Current Liabilities10 69511 798           
Investments Current Assets-4 367-4 367           
Tangible Fixed Assets Cost Or Valuation43 85443 85461 91854 37651 60254 713       
Tangible Fixed Assets Depreciation20 70226 49034 86419 07621 28027 721       
Tangible Fixed Assets Depreciation Charge For Period 5 788           
Creditors Due After One Year 7 96317 33029 77234 89229 76512 663      
Creditors Due Within One Year 16 16526 88531 64533 99150 73797 935      
Tangible Fixed Assets Additions  18 06430 50515 29013 335       
Tangible Fixed Assets Depreciation Charged In Period  8 37411 76610 1068 996       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 5547 9032 556       
Tangible Fixed Assets Disposals   38 04818 06410 225       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
Free Download (3 pages)

Company search