Background WavePink WaveYellow Wave

MERCIA GAS LIMITED (06736013)

MERCIA GAS LIMITED (06736013) is an active UK company. incorporated on 29 October 2008. with registered office in Coventry. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MERCIA GAS LIMITED has been registered for 17 years. Current directors include TWAITES, Kevin Bryan, TWAITES, Paul Alexander.

Company Number
06736013
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
Leofric House 18b Binley Road, Coventry, CV3 1JN
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
TWAITES, Kevin Bryan, TWAITES, Paul Alexander
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA GAS LIMITED

MERCIA GAS LIMITED is an active company incorporated on 29 October 2008 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MERCIA GAS LIMITED was registered 17 years ago.(SIC: 43220)

Status

active

Active since 17 years ago

Company No

06736013

LTD Company

Age

17 Years

Incorporated 29 October 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

K & P GAS LIMITED
From: 29 October 2008To: 14 January 2009
Contact
Address

Leofric House 18b Binley Road Gosford Green Coventry, CV3 1JN,

Timeline

4 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Sept 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TWAITES, Kevin Bryan

Active
18b Binley Road, CoventryCV3 1JN
Born July 1976
Director
Appointed 29 Oct 2008

TWAITES, Paul Alexander

Active
18b Binley Road, CoventryCV3 1JN
Born October 1977
Director
Appointed 29 Oct 2008

Persons with significant control

1

Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
9 April 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
13 February 2009
287Change of Registered Office
Legacy
16 January 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 October 2008
NEWINCIncorporation