Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED

STRELLEY HALL MAIN STREET, STRELLEY, NOTTINGHAM, NG8 6PE,
Company Registration Number
10276831
Private Limited Company
Active

Company Overview

About Mercia Power Response (manners Avenue 2) Ltd
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED was founded on 2016-07-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mercia Power Response (manners Avenue 2) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED
 
Legal Registered Office
STRELLEY HALL MAIN STREET
STRELLEY
NOTTINGHAM
NG8 6PE
 
Filing Information
Company Number 10276831
Company ID Number 10276831
Date formed 2016-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 10/08/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 02:10:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2017-10-05
RICHARD JAMES THOMPSON
Director 2017-10-05
GRAHAM EDWARD WHITE
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN AIKEN
Company Secretary 2016-07-13 2017-10-05
ANDREW LEACH
Director 2016-07-13 2017-10-05
MATTHEW JAMES SMITH
Director 2016-07-13 2017-10-05
PAUL ADAIR
Director 2016-07-13 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED Director 2017-12-15 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED Director 2017-10-05 CURRENT 2016-07-13 Active
DANIEL PETER CAMBRIDGE KINEGAR WIND FARM LIMITED Director 2017-08-29 CURRENT 2013-03-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED Director 2017-07-18 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED Director 2017-07-18 CURRENT 2016-07-13 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (COMMON LANE) LIMITED Director 2017-07-18 CURRENT 2016-07-13 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED Director 2017-06-23 CURRENT 2016-07-13 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
DANIEL PETER CAMBRIDGE FRP MERCIA HOLDCO LIMITED Director 2017-06-21 CURRENT 2017-03-27 Active
RICHARD JAMES THOMPSON FRP SHIREBROOK HOLDCO LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
RICHARD JAMES THOMPSON JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
RICHARD JAMES THOMPSON FW NP HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED Director 2017-12-15 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED Director 2017-10-05 CURRENT 2016-07-13 Active
RICHARD JAMES THOMPSON KINEGAR WIND FARM LIMITED Director 2017-08-29 CURRENT 2013-03-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED Director 2017-07-18 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED Director 2017-07-18 CURRENT 2016-07-13 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (COMMON LANE) LIMITED Director 2017-07-18 CURRENT 2016-07-13 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED Director 2017-06-23 CURRENT 2016-07-13 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED Director 2017-06-23 CURRENT 2016-06-06 Active
RICHARD JAMES THOMPSON SPC ACQUISITIONS 4 LIMITED Director 2017-04-05 CURRENT 2017-03-31 Active
RICHARD JAMES THOMPSON FRP MERCIA HOLDCO LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
RICHARD JAMES THOMPSON FSB HOLDCO LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
RICHARD JAMES THOMPSON FORESIGHT SOLAR BUYBACK LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active - Proposal to Strike off
GRAHAM EDWARD WHITE ILKESTON POWER LIMITED Director 2018-03-05 CURRENT 2015-10-02 Active
GRAHAM EDWARD WHITE WESTFIELD SM LIMITED Director 2018-03-05 CURRENT 2014-11-11 Active
GRAHAM EDWARD WHITE FRP MERCIA HOLDCO LIMITED Director 2017-07-05 CURRENT 2017-03-27 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (UNION STREET) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (COMMON LANE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE RESERVE POWER TRADING LIMITED Director 2016-04-01 CURRENT 2015-04-17 Active
GRAHAM EDWARD WHITE POWERTREE (FOXWOOD ROAD) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (SIDINGS ROAD) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (HOLDINGS) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (TAYLOR LANE) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE EXETER RP LIMITED Director 2016-03-08 CURRENT 2015-11-17 Active
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (GARNHAM CLOSE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (MANNERS AVENUE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (PROPERTY 1) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
GRAHAM EDWARD WHITE POWER BALANCING SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
GRAHAM EDWARD WHITE INTERSCADA LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 102768310004
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-06-12RES01ADOPT ARTICLES 12/06/21
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 102768310003
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 102768310003
2021-05-19CH01Director's details changed for Mr Neil Christopher O'brien on 2021-05-19
2021-05-19CH01Director's details changed for Mr Neil Christopher O'brien on 2021-05-19
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102768310002
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-01-10CH01Director's details changed for Mr Daniel Peter Cambridge on 2020-01-10
2019-12-09CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
2019-10-29AP01DIRECTOR APPOINTED MR ANDREW LEACH
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
2018-12-10AP03Appointment of Mr William John Aiken as company secretary on 2018-08-24
2018-12-10AP02Appointment of Pinecroft Corporate Services Limited as director on 2018-08-24
2018-12-10AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09PSC05PSC'S CHANGE OF PARTICULARS / FRP MERCIA HOLDCO LIMITED / 05/10/2017
2017-11-09PSC07CESSATION OF MERCIA POWER RESPONSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09AP01DIRECTOR APPOINTED MR. DANIEL PETER CAMBRIDGE
2017-11-09AP01DIRECTOR APPOINTED MR. RICHARD JAMES THOMPSON
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2017-11-09TM02Termination of appointment of William John Aiken on 2017-10-05
2017-11-09PSC02Notification of Frp Mercia Holdco Limited as a person with significant control on 2017-10-05
2017-11-09PSC05PSC'S CHANGE OF PARTICULARS / MERCIA POWER RESPONSE LIMITED / 05/10/2017
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Strelley Hall Main Street Nottingham Nottinghamshire NG8 6PE United Kingdom
2017-11-09AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102768310002
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAIR
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 102768310001
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED

Intangible Assets
Patents
We have not found any records of MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED
Trademarks
We have not found any records of MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.