MERCER PRINT (UK) LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 3JT

Company number 02854431
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address MERCER PRINT (UK) LTD, C/O JAMES HARGREAVES PM LTD, PARLIAMENT STREET, BURNLEY, LANCASHIRE, BB11 3JT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 7,500 . The most likely internet sites of MERCER PRINT (UK) LIMITED are www.mercerprintuk.co.uk, and www.mercer-print-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Burnley Central Rail Station is 0.8 miles; to Burnley Barracks Rail Station is 1.1 miles; to Todmorden Rail Station is 7.3 miles; to Littleborough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercer Print Uk Limited is a Private Limited Company. The company registration number is 02854431. Mercer Print Uk Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Mercer Print Uk Limited is Mercer Print Uk Ltd C O James Hargreaves Pm Ltd Parliament Street Burnley Lancashire Bb11 3jt. . ROTHWELL, Gordon John is a Secretary of the company. BENNETT, Ian is a Director of the company. ROTHWELL, Gordon John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KAY, Lesley has been resigned. Director BENNETT, Ian has been resigned. Director ROTHWELL, Bernard Michael has been resigned. Director WHITAKER, Louis has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROTHWELL, Gordon John
Appointed Date: 05 October 1993

Director
BENNETT, Ian
Appointed Date: 03 February 1997
77 years old

Director
ROTHWELL, Gordon John
Appointed Date: 04 October 1993
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 October 1993
Appointed Date: 17 September 1993

Secretary
KAY, Lesley
Resigned: 05 October 1993
Appointed Date: 04 October 1993

Director
BENNETT, Ian
Resigned: 05 October 1993
Appointed Date: 04 October 1993
77 years old

Director
ROTHWELL, Bernard Michael
Resigned: 14 May 2003
Appointed Date: 04 October 1993
93 years old

Director
WHITAKER, Louis
Resigned: 09 August 2007
Appointed Date: 04 October 1993
98 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 October 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Mr Ian Bennett
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Florence Rothwell
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCER PRINT (UK) LIMITED Events

19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
27 May 2016
Accounts for a small company made up to 31 December 2015
10 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,500

14 Jul 2015
Accounts for a small company made up to 31 December 2014
11 Feb 2015
Cancellation of shares. Statement of capital on 20 December 2014
  • GBP 7,500

...
... and 65 more events
12 Oct 1993
Director resigned;new director appointed

12 Oct 1993
Secretary resigned;new secretary appointed

12 Oct 1993
Memorandum and Articles of Association

12 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1993
Incorporation

MERCER PRINT (UK) LIMITED Charges

28 February 1997
Legal charge
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west of newark street…
31 December 1993
Debenture
Delivered: 10 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…