Stockton-On-Tees
Cleveland
TS18 3NA
Director Name | Mrs Julie Taylor Bourke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Yarm Lane Great Ayton Middlesbrough Cleveland TS9 6PJ |
Director Name | Mr Nigel Patrick Bourke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
Secretary Name | Mrs Julie Taylor Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mercurywealth.co.uk |
---|---|
Telephone | 01642 670307 |
Telephone region | Middlesbrough |
Registered Address | 2 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Julie Taylor Bourke 33.33% Ordinary |
---|---|
1 at £1 | Nigel Patrick Bourke 33.33% Ordinary |
1 at £1 | Oliver James Bourke 33.33% B |
Year | 2014 |
---|---|
Net Worth | £259,125 |
Cash | £217,669 |
Current Liabilities | £64,626 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
2 October 2023 | Purchase of own shares.
|
---|---|
6 September 2023 | Cancellation of shares. Statement of capital on 1 September 2023
|
14 December 2022 | Register inspection address has been changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 2 Yarm Road Stockton-on-Tees TS18 3NA (1 page) |
14 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 December 2021 | Confirmation statement made on 1 December 2021 with updates (6 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
15 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2021 | Statement of company's objects (2 pages) |
14 September 2021 | Memorandum and Articles of Association (18 pages) |
14 September 2021 | Resolutions
|
8 September 2021 | Sub-division of shares on 25 August 2021 (5 pages) |
4 September 2021 | Change of share class name or designation (2 pages) |
22 July 2021 | Second filing of Confirmation Statement dated 1 December 2020 (3 pages) |
30 June 2021 | Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
30 June 2021 | Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 December 2020 | 01/12/20 Statement of Capital gbp 3
|
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (17 pages) |
1 October 2020 | Cessation of Nigel Patrick Bourke as a person with significant control on 29 September 2020 (1 page) |
1 October 2020 | Cessation of Oliver James Bourke as a person with significant control on 29 September 2020 (1 page) |
1 October 2020 | Notification of Mercury Wealth Holdings Limited as a person with significant control on 29 September 2020 (2 pages) |
1 October 2020 | Cessation of Julie Taylor Bourke as a person with significant control on 29 September 2020 (1 page) |
7 August 2020 | Director's details changed for Mr Oliver James Bourke on 7 August 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
10 December 2016 | Confirmation statement made on 2 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Oliver James Bourke as a director on 4 January 2016 (2 pages) |
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
2 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
2 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (18 pages) |
30 June 2015 | Memorandum and Articles of Association (18 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Secretary's details changed for Julie Taylor Bourke on 28 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for Julie Taylor Bourke on 28 January 2011 (1 page) |
28 January 2011 | Director's details changed for Mr Nigel Patrick Bourke on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Nigel Patrick Bourke on 28 January 2011 (2 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Nigel Patrick Bourke on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Nigel Patrick Bourke on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
22 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
22 February 2007 | Return made up to 02/12/06; full list of members (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
13 April 2004 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 April 2004 | Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Incorporation (19 pages) |
2 December 2003 | Incorporation (19 pages) |
2 December 2003 | Director resigned (1 page) |