MERCURY SPECIALIST FRAMES LIMITED
GLOUCESTER MERCURY GLASS SUPPLIES LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 3ND

Company number 04969845
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 3ND
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of MERCURY SPECIALIST FRAMES LIMITED are www.mercuryspecialistframes.co.uk, and www.mercury-specialist-frames.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and eleven months. Mercury Specialist Frames Limited is a Private Limited Company. The company registration number is 04969845. Mercury Specialist Frames Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Mercury Specialist Frames Limited is 5 Pullman Court Great Western Road Gloucester Gloucestershire Gl1 3nd. The company`s financial liabilities are £85.63k. It is £12.72k against last year. And the total assets are £575.94k, which is £1.81k against last year. CROSS, Steven is a Secretary of the company. HALFORD, Martin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUSTIN, Stephen James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


mercury specialist frames Key Finiance

LIABILITIES £85.63k
+17%
CASH n/a
TOTAL ASSETS £575.94k
+0%
All Financial Figures

Current Directors

Secretary
CROSS, Steven
Appointed Date: 22 November 2003

Director
HALFORD, Martin
Appointed Date: 22 November 2003
58 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
AUSTIN, Stephen James
Resigned: 11 August 2011
Appointed Date: 20 August 2009
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Mercury Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERCURY SPECIALIST FRAMES LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

26 Nov 2015
Director's details changed for Mr Martin Halford on 26 November 2015
26 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
03 Dec 2003
Registered office changed on 03/12/03 from: marquess court 69 southampton row london WC1B 4ET
03 Dec 2003
New director appointed
03 Dec 2003
Director resigned
03 Dec 2003
Secretary resigned
19 Nov 2003
Incorporation