About

Registered Number: 03626148
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Aqua House Britannia Enterprise Park, Europa Way, Lichfield, Staffordshire, WS14 9TZ

 

Mercian Science Ltd was registered on 03 September 1998 and are based in Lichfield. We don't currently know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 October 2019
MR01 - N/A 25 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
395 - Particulars of a mortgage or charge 18 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 28 September 2003
CERTNM - Change of name certificate 29 January 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 26 September 2002
CERTNM - Change of name certificate 05 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 24 November 1999
225 - Change of Accounting Reference Date 20 July 1999
225 - Change of Accounting Reference Date 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

An omnibus guarantee and set-off agreement (ogsa) 16 July 2007 Outstanding

N/A

Debenture 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.