Company Information for MERCHANTS (SOUTHAMPTON) LIMITED
WESSEX HOUSE, UPPER MARKET STREET, EASTLEIGH, HAMPSHIRE, SO50 9FD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MERCHANTS (SOUTHAMPTON) LIMITED | |
Legal Registered Office | |
WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD Other companies in SO50 | |
Company Number | 06505742 | |
---|---|---|
Company ID Number | 06505742 | |
Date formed | 2008-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 22:45:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ERNEST RIDGEON |
||
JOHN ERNEST RIDGEON |
||
MANDY LOUISE RIDGEON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED | Director | 2017-11-29 | CURRENT | 1987-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AAMD | Amended account full exemption | |
DS01 | Application to strike the company off the register | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE RIDGEON / 15/03/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN ERNEST RIDGEON on 2011-03-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST RIDGEON / 15/03/2011 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST RIDGEON / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE RIDGEON / 18/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 97 LEIGH ROAD EASTLEIGH HANTS SO50 9DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCHANTS (SOUTHAMPTON) LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MERCHANTS (SOUTHAMPTON) LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |