Front Street, Hart
Hartlepool
Cleveland
TS27 3AJ
Secretary Name | Maria Joan Jardine |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Hopps Cottage Front Street Hart Hartlepool Co Durham TS28 3AJ |
Director Name | Maria Joan Jardine |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Secretary Name | Sandra Trapaso Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Hopps Cottage Front Street, Hart Hartlepool TS27 3AJ |
Secretary Name | Peter Murray Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 August 2004) |
Role | Company Director |
Correspondence Address | 1 Hart Avenue Hartlepool TS26 0JL |
Secretary Name | Lily Mabel Roxburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 1 Hart Avenue Hartlepool Cleveland TS26 0JL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | mercury-technologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 867000 |
Telephone region | Hartlepool |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Maria Joan Jardine 50.00% Ordinary |
---|---|
1 at £1 | Mark Roxburgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,224 |
Cash | £6,205 |
Current Liabilities | £21,262 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
27 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
26 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
8 May 2017 | Appointment of Maria Joan Jardine as a director on 30 September 2016 (2 pages) |
8 May 2017 | Appointment of Maria Joan Jardine as a director on 30 September 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page) |
27 January 2015 | Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page) |
27 January 2015 | Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 August 2008 | Secretary's change of particulars / maria killen / 15/08/2008 (1 page) |
18 August 2008 | Secretary's change of particulars / maria killen / 15/08/2008 (1 page) |
10 June 2008 | Secretary appointed maria john killen (2 pages) |
10 June 2008 | Secretary appointed maria john killen (2 pages) |
29 May 2008 | Appointment terminated secretary lily roxburgh (1 page) |
29 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated secretary lily roxburgh (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
25 June 2004 | Return made up to 26/04/04; full list of members
|
25 June 2004 | Return made up to 26/04/04; full list of members
|
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
22 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
12 July 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
12 July 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 31 corsham street london N1 6DR (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 31 corsham street london N1 6DR (1 page) |
23 May 2000 | New director appointed (2 pages) |
26 April 2000 | Incorporation (16 pages) |
26 April 2000 | Incorporation (16 pages) |