About

Registered Number: 04737452
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: 24 Ebury Road, Birmingham, B30 3JJ,

 

Founded in 2003, Mercian Recycling Ltd have registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Fox, Tracey Annette, Fox, James Anthony, Clayton, Andrew, Kelly, Paul Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, James Anthony 08 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOX, Tracey Annette 16 April 2003 - 1
CLAYTON, Andrew 01 December 2005 19 April 2006 1
KELLY, Paul Graham 01 May 2006 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 03 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 18 June 2018
PSC01 - N/A 02 May 2018
CS01 - N/A 02 May 2018
PSC09 - N/A 02 May 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AA - Annual Accounts 30 January 2018
RESOLUTIONS - N/A 22 August 2017
RESOLUTIONS - N/A 18 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.