Company NameA & A Merctech Limited
DirectorsAnthony Henry Jarrett and Andrew Brian Kennaby
Company StatusActive
Company Number05773694
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnthony Henry Jarrett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fairfield Road
Hoddesdon
Hertfordshire
EN11 9HG
Director NameAndrew Brian Kennaby
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ER
Secretary NameMickie Maria Jarrett
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Fairfield Road
Hoddesdon
Hertfordshire
EN11 9HG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteaamerctech.co.uk
Telephone01992 470023
Telephone regionLea Valley

Location

Registered AddressNapier House
Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Andrew Brian Kennaby
50.00%
Ordinary
1 at £1Anthony Henry Jarrett
50.00%
Ordinary

Financials

Year2014
Net Worth£78,493
Cash£30,620
Current Liabilities£58,507

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

18 December 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
8 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
13 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 July 2018Termination of appointment of Mickie Maria Jarrett as a secretary on 20 June 2018 (2 pages)
6 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
29 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 May 2016Registered office address changed from 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA to Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA to Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 30 May 2016 (1 page)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 November 2013Director's details changed for Andrew Brian Kennaby on 16 November 2013 (3 pages)
19 November 2013Director's details changed for Andrew Brian Kennaby on 16 November 2013 (3 pages)
17 April 2013Director's details changed for Andrew Brian Kennaby on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Andrew Brian Kennaby on 16 April 2013 (2 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from Chefs Cottage 19 High Street Croxton St. Neots Cambridgeshire PE19 6SX United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Chefs Cottage 19 High Street Croxton St. Neots Cambridgeshire PE19 6SX United Kingdom on 26 March 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages)
10 June 2010Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages)
10 June 2010Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
8 July 2009Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
13 April 2009Return made up to 07/04/09; full list of members (4 pages)
13 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Return made up to 07/04/07; full list of members (2 pages)
2 July 2007Return made up to 07/04/07; full list of members (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2006Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
7 April 2006Incorporation (11 pages)
7 April 2006Incorporation (11 pages)