Company number 05354236
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Giuseppe Aurisicchio as a director on 2 May 2016. The most likely internet sites of MERMEC UK LIMITED are www.mermecuk.co.uk, and www.mermec-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and twelve months. Mermec Uk Limited is a Private Limited Company.
The company registration number is 05354236. Mermec Uk Limited has been working since 07 February 2005.
The present status of the company is Active. The registered address of Mermec Uk Limited is The Mills Canal Street Derby De1 2rj. The company`s financial liabilities are £468.46k. It is £124.74k against last year. And the total assets are £647.91k, which is £216.14k against last year. ANGELILLO, Rosa is a Secretary of the company. AURISICCHIO, Giuseppe is a Director of the company. MARIANO, Giuseppe is a Director of the company. PEPE, Donato is a Director of the company. Secretary BOZIC, Denny has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director BENZA, Donald Albert has been resigned. Director BOZIC, Denny has been resigned. Director BRANDI, Silvano has been resigned. Director CHAMBERS, Richard Leon has been resigned. Director DONAHUE, Daniel Jackson has been resigned. Director EBREO, Luca has been resigned. Director MARTON, Luciano has been resigned. Director PERTOSA, Vito has been resigned. Director SWIFT, Mark Anthony has been resigned. Director TRACY, Roger Howard has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".
mermec uk Key Finiance
LIABILITIES
£468.46k
+36%
CASH
n/a
TOTAL ASSETS
£647.91k
+50%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BOZIC, Denny
Resigned: 18 September 2007
Appointed Date: 30 September 2005
Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 07 February 2005
Director
BOZIC, Denny
Resigned: 18 September 2007
Appointed Date: 30 September 2005
90 years old
Director
BRANDI, Silvano
Resigned: 08 September 2011
Appointed Date: 08 February 2010
78 years old
Director
EBREO, Luca
Resigned: 08 February 2010
Appointed Date: 18 September 2007
69 years old
Director
MARTON, Luciano
Resigned: 02 May 2016
Appointed Date: 08 February 2010
56 years old
Director
PERTOSA, Vito
Resigned: 08 February 2010
Appointed Date: 18 September 2007
66 years old
Director
ST JAMES DIRECTORS LIMITED
Resigned: 30 September 2005
Appointed Date: 07 February 2005
Persons With Significant Control
Mr Vito Pertosa
Notified on: 22 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
MERMEC UK LIMITED Events
17 Mar 2017
Confirmation statement made on 7 February 2017 with updates
22 Aug 2016
Accounts for a small company made up to 31 December 2015
10 May 2016
Appointment of Mr Giuseppe Aurisicchio as a director on 2 May 2016
10 May 2016
Termination of appointment of Luciano Marton as a director on 2 May 2016
18 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
...
... and 53 more events
12 Oct 2005
New secretary appointed;new director appointed
12 Oct 2005
New director appointed
16 Aug 2005
Memorandum and Articles of Association
12 Aug 2005
Company name changed st james parade (55) LIMITED\certificate issued on 12/08/05
07 Feb 2005
Incorporation