MERCURY TOOL & GAUGE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV4 9HN

Company number 03073392
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 221 TORRINGTON AVENUE, COVENTRY, WEST MIDLANDS, CV4 9HN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERCURY TOOL & GAUGE LIMITED are www.mercurytoolgauge.co.uk, and www.mercury-tool-gauge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Mercury Tool Gauge Limited is a Private Limited Company. The company registration number is 03073392. Mercury Tool Gauge Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Mercury Tool Gauge Limited is 221 Torrington Avenue Coventry West Midlands Cv4 9hn. . WYNNE, Surinder is a Secretary of the company. WYNNE, Geoffrey is a Director of the company. WYNNE, Surinder is a Director of the company. Nominee Secretary SALT, Jacqueline Ann has been resigned. Secretary SEELEY, Anthony George has been resigned. Director SEELEY, Anthony George has been resigned. Nominee Director SPRINGFIELD FINANCE LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
WYNNE, Surinder
Appointed Date: 17 January 2007

Director
WYNNE, Geoffrey
Appointed Date: 05 July 1995
78 years old

Director
WYNNE, Surinder
Appointed Date: 17 January 2007
66 years old

Resigned Directors

Nominee Secretary
SALT, Jacqueline Ann
Resigned: 05 July 1995
Appointed Date: 28 June 1995

Secretary
SEELEY, Anthony George
Resigned: 18 January 2007
Appointed Date: 05 July 1995

Director
SEELEY, Anthony George
Resigned: 18 January 2007
Appointed Date: 05 July 1995
73 years old

Nominee Director
SPRINGFIELD FINANCE LIMITED
Resigned: 05 July 1995
Appointed Date: 28 June 1995

MERCURY TOOL & GAUGE LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

11 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
18 Jul 1996
Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1996
Registered office changed on 15/05/96 from: 112 high street coleshill birmingham B46 3BL
07 Jul 1995
Director resigned;new director appointed
07 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
28 Jun 1995
Incorporation