Company number 02765291
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address PRIMROSE MILL, RATCLIFFE STREET, DARWEN, LANCASHIRE, BB3 2BZ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of MERCOL (OFFICE FURNITURE) LIMITED are www.mercolofficefurniture.co.uk, and www.mercol-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Mercol Office Furniture Limited is a Private Limited Company.
The company registration number is 02765291. Mercol Office Furniture Limited has been working since 17 November 1992.
The present status of the company is Active. The registered address of Mercol Office Furniture Limited is Primrose Mill Ratcliffe Street Darwen Lancashire Bb3 2bz. . WEST, Stephen is a Secretary of the company. WEST, Barbara Geraldine is a Director of the company. WEST, Colin is a Director of the company. WEST, Stephen is a Director of the company. Director ANSON, Leon has been resigned. Director MORDLOCK, Charles Anthony has been resigned. Director WEST, Mervyn has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Director
WEST, Colin
Appointed Date: 17 November 1992
83 years old
Resigned Directors
Director
ANSON, Leon
Resigned: 28 June 2013
Appointed Date: 01 July 2002
77 years old
Director
WEST, Mervyn
Resigned: 27 January 2000
Appointed Date: 17 November 1992
77 years old
Persons With Significant Control
Mrs Barbara Geraldine West
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Colin West
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert West
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen West
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
MERCOL (OFFICE FURNITURE) LIMITED Events
12 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
08 Mar 2016
Satisfaction of charge 3 in full
08 Mar 2016
Satisfaction of charge 2 in full
08 Mar 2016
Satisfaction of charge 1 in full
...
... and 67 more events
16 Dec 1993
Return made up to 17/11/93; full list of members
26 May 1993
Registered office changed on 26/05/93 from: koggala tockholes road darwen blackburn,BB3 1JY
26 May 1993
Accounting reference date notified as 31/12
17 Nov 1992
Incorporation
19 January 2016
Charge code 0276 5291 0004
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: The company charges to positive cashflow finance limited…
4 October 2012
Mortgage
Delivered: 5 October 2012
Status: Satisfied
on 8 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a primrose hill ratcliffe st darwen t/no…
2 February 2009
All assets debenture
Delivered: 6 February 2009
Status: Satisfied
on 8 March 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 1995
Mortgage debenture
Delivered: 22 August 1995
Status: Satisfied
on 8 March 2016
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…