MERSEY EQUIPMENT COMPANY LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 1BQ

Company number 01185922
Status Active
Incorporation Date 2 October 1974
Company Type Private Limited Company
Address ARC HOUSE, TAYLOR STREET, BIRKENHEAD, MERSEYSIDE, CH41 1BQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 76,100 ; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 76,100 . The most likely internet sites of MERSEY EQUIPMENT COMPANY LIMITED are www.merseyequipmentcompany.co.uk, and www.mersey-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Equipment Company Limited is a Private Limited Company. The company registration number is 01185922. Mersey Equipment Company Limited has been working since 02 October 1974. The present status of the company is Active. The registered address of Mersey Equipment Company Limited is Arc House Taylor Street Birkenhead Merseyside Ch41 1bq. . LI, Wai Fong is a Secretary of the company. EXLEY, Graham Charles is a Director of the company. Secretary EXLEY, Clare has been resigned. Director BROWNRIGG, Thomas has been resigned. Director EXLEY, Clare has been resigned. Director EXLEY, Ronald Charles has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
LI, Wai Fong
Appointed Date: 04 May 2004

Director

Resigned Directors

Secretary
EXLEY, Clare
Resigned: 04 May 2004

Director
BROWNRIGG, Thomas
Resigned: 16 February 2015
79 years old

Director
EXLEY, Clare
Resigned: 28 February 2010
96 years old

Director
EXLEY, Ronald Charles
Resigned: 28 February 2010
93 years old

MERSEY EQUIPMENT COMPANY LIMITED Events

23 May 2016
Total exemption small company accounts made up to 29 February 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 76,100

11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 76,100

21 Apr 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Termination of appointment of Thomas Brownrigg as a director on 16 February 2015
...
... and 77 more events
13 Jan 1988
Return made up to 17/08/87; no change of members

13 Jan 1988
Accounts made up to 28 February 1987

12 Jan 1988
Accounting reference date shortened from 31/03 to 28/02

26 Jun 1987
Return made up to 06/11/86; full list of members

02 Oct 1974
Incorporation

MERSEY EQUIPMENT COMPANY LIMITED Charges

14 January 2002
All assets debenture
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1988
Debenture
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
16 July 1985
First fixed charge
Delivered: 26 July 1982
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited.
Description: All book & other debts present & future as are not sold to…
30 October 1981
Charge
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…