About

Registered Number: 00999132
Date of Incorporation: 07/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: Stubbers Green Road, Aldridge Walsall, West Midlands, WS9 8BN

 

Established in 1971, Mercian Weldcraft Ltd are based in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Mercian Weldcraft Ltd are listed as Williams, Alan, Williams, Claire Louise, Williams, Sandra Jane, Williams, Susan Karen, Williams, Pauline Brenda, Williams, William George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Claire Louise 14 October 2016 - 1
WILLIAMS, Sandra Jane 14 October 2016 - 1
WILLIAMS, Susan Karen 14 October 2016 - 1
WILLIAMS, William George N/A 14 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Alan 02 July 2012 - 1
WILLIAMS, Pauline Brenda N/A 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2017
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2006
353 - Register of members 27 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 July 2005
RESOLUTIONS - N/A 03 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 12 September 1996
395 - Particulars of a mortgage or charge 10 July 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 08 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 October 1993
395 - Particulars of a mortgage or charge 04 February 1993
395 - Particulars of a mortgage or charge 04 February 1993
395 - Particulars of a mortgage or charge 04 February 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 15 June 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 14 June 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 15 April 1988
363 - Annual Return 15 October 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 June 1996 Outstanding

N/A

Legal charge 02 February 1993 Outstanding

N/A

Legal charge 02 February 1993 Outstanding

N/A

Legal charge 02 February 1993 Outstanding

N/A

Fixed and floating charge 17 May 1988 Outstanding

N/A

Mortgage 26 April 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.