MERCER DEVELOPMENTS LTD
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 3AA

Company number 05356290
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address FLAT 1, 20 WORCESTER STREET, GLOUCESTER, ENGLAND, GL1 3AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of MERCER DEVELOPMENTS LTD are www.mercerdevelopments.co.uk, and www.mercer-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Mercer Developments Ltd is a Private Limited Company. The company registration number is 05356290. Mercer Developments Ltd has been working since 08 February 2005. The present status of the company is Active. The registered address of Mercer Developments Ltd is Flat 1 20 Worcester Street Gloucester England Gl1 3aa. The company`s financial liabilities are £46.06k. It is £4.64k against last year. The cash in hand is £0.24k. It is £-0.02k against last year. And the total assets are £14.68k, which is £13.63k against last year. MERCER, Andrew is a Secretary of the company. MERCER, Andrew is a Director of the company. Secretary MERCER, Shannon has been resigned. Director MERCER, Paul has been resigned. Director MERCER, Shannon has been resigned. The company operates in "Construction of domestic buildings".


mercer developments Key Finiance

LIABILITIES £46.06k
+11%
CASH £0.24k
-8%
TOTAL ASSETS £14.68k
+1289%
All Financial Figures

Current Directors

Secretary
MERCER, Andrew
Appointed Date: 15 October 2014

Director
MERCER, Andrew
Appointed Date: 31 January 2009
62 years old

Resigned Directors

Secretary
MERCER, Shannon
Resigned: 15 October 2014
Appointed Date: 08 February 2005

Director
MERCER, Paul
Resigned: 31 January 2009
Appointed Date: 08 February 2005
66 years old

Director
MERCER, Shannon
Resigned: 15 October 2014
Appointed Date: 08 February 2005
53 years old

Persons With Significant Control

Mr Andrew Mercer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MERCER DEVELOPMENTS LTD Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

19 Jan 2016
Registered office address changed from Frog Trotters Bottom Broad Street Hartpury Gloucester GL19 3BN to Flat 1 20 Worcester Street Gloucester GL1 3AA on 19 January 2016
25 Nov 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 35 more events
23 Sep 2005
Particulars of mortgage/charge
23 Sep 2005
Particulars of mortgage/charge
10 Sep 2005
Particulars of mortgage/charge
29 Apr 2005
Registered office changed on 29/04/05 from: mardens cottage, staites orchard upton st leonards gloucester glos GL4 8BG
08 Feb 2005
Incorporation

MERCER DEVELOPMENTS LTD Charges

1 March 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 westwood road stroud gloucestershire. By way of fixed…
14 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 71A bristol road, gloucester t/no GR57558…
14 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 worcester street, gloucester t/n GR43908. By way of…
6 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…