MERCANTILE OVERSEAS TRADING LIMITED
ST. LEONARDS-ON-SEA M.O.T. TEXTILES LIMITED

Hellopages » East Sussex » Hastings » TN37 6HZ

Company number 00359577
Status Active
Incorporation Date 28 February 1940
Company Type Private Limited Company
Address 2 NORFOLK HOUSE, ELLENSLEA ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 6HZ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Appointment of Hastings Registrars Limited as a secretary on 1 May 2016. The most likely internet sites of MERCANTILE OVERSEAS TRADING LIMITED are www.mercantileoverseastrading.co.uk, and www.mercantile-overseas-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. The distance to to Three Oaks Rail Station is 3.8 miles; to Battle Rail Station is 4.9 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercantile Overseas Trading Limited is a Private Limited Company. The company registration number is 00359577. Mercantile Overseas Trading Limited has been working since 28 February 1940. The present status of the company is Active. The registered address of Mercantile Overseas Trading Limited is 2 Norfolk House Ellenslea Road St Leonards On Sea East Sussex Tn37 6hz. . HASTINGS REGISTRARS LIMITED is a Secretary of the company. COLLINS, Kenneth Malcolm is a Director of the company. Secretary BARRELL, David Ronald has been resigned. Secretary COLLINS, Kenneth Malcolm has been resigned. Secretary HASTINGS REGISTRARS LIMITED has been resigned. Director COLLINS, Bernard Arthur has been resigned. Director COLLINS, Lydia Isobel has been resigned. Director COLLINS, Stephen Kenneth has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
HASTINGS REGISTRARS LIMITED
Appointed Date: 01 May 2016

Director

Resigned Directors

Secretary
BARRELL, David Ronald
Resigned: 28 July 1991

Secretary
COLLINS, Kenneth Malcolm
Resigned: 28 December 2015

Secretary
HASTINGS REGISTRARS LIMITED
Resigned: 21 January 2016
Appointed Date: 28 December 2015

Director
COLLINS, Bernard Arthur
Resigned: 01 September 2014
107 years old

Director
COLLINS, Lydia Isobel
Resigned: 24 July 1995
103 years old

Director
COLLINS, Stephen Kenneth
Resigned: 11 December 2015
Appointed Date: 01 January 2008
46 years old

Persons With Significant Control

Mr Kenneth Malcolm Collins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MERCANTILE OVERSEAS TRADING LIMITED Events

22 Jan 2017
Confirmation statement made on 13 October 2016 with updates
27 Jun 2016
Amended total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Appointment of Hastings Registrars Limited as a secretary on 1 May 2016
05 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,150

...
... and 77 more events
10 Oct 1988
Full accounts made up to 31 December 1987

17 Nov 1987
Return made up to 31/08/87; full list of members

01 Oct 1987
Full accounts made up to 31 December 1986

09 Oct 1986
Return made up to 05/09/86; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

MERCANTILE OVERSEAS TRADING LIMITED Charges

12 May 1996
Single debenture
Delivered: 21 May 1996
Status: Satisfied on 9 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1983
Single debenture
Delivered: 4 November 1983
Status: Satisfied on 9 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1965
Single debenture
Delivered: 5 March 1965
Status: Satisfied on 9 November 2002
Persons entitled: Lloyds Bank LTD
Description: Undertaking and goodwill all property and assets present…