MERCIA IMAGE LTD.
DERBY

Hellopages » Derbyshire » Erewash » DE21 5EG

Company number 02987773
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address THE SIDINGS, DUFFIELD ROAD INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE21 5EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of MERCIA IMAGE LTD. are www.merciaimage.co.uk, and www.mercia-image.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Derby Rail Station is 3.4 miles; to Peartree Rail Station is 4.7 miles; to Langley Mill Rail Station is 6.6 miles; to Willington Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercia Image Ltd is a Private Limited Company. The company registration number is 02987773. Mercia Image Ltd has been working since 08 November 1994. The present status of the company is Active. The registered address of Mercia Image Ltd is The Sidings Duffield Road Industrial Estate Derby Derbyshire De21 5eg. . STRONG, Amanda Jane is a Secretary of the company. STRONG, Amanda Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBERTS, David Stuart has been resigned. Director STRONG, Philip Raymond has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STRONG, Amanda Jane
Appointed Date: 08 November 1994

Director
STRONG, Amanda Jane
Appointed Date: 01 January 1996
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Director
ROBERTS, David Stuart
Resigned: 05 January 2013
Appointed Date: 24 August 2004
64 years old

Director
STRONG, Philip Raymond
Resigned: 24 August 2004
Appointed Date: 08 November 1994
65 years old

Persons With Significant Control

Mrs Amanda Jane Strong
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MERCIA IMAGE LTD. Events

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 57 more events
11 Sep 1996
Full accounts made up to 31 December 1995
07 Nov 1995
Return made up to 08/11/95; full list of members

18 Jul 1995
Accounting reference date notified as 31/12

11 Nov 1994
Secretary resigned

08 Nov 1994
Incorporation

MERCIA IMAGE LTD. Charges

29 May 2014
Charge code 0298 7773 0006
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
4 April 2012
All assets debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Debenture
Delivered: 19 May 2009
Status: Satisfied on 10 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 May 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2004
Debenture
Delivered: 1 April 2004
Status: Satisfied on 29 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Satisfied on 19 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…