Established in 1992, Mercol (Office Furniture) Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at Mercol (Office Furniture) Ltd. There are 6 directors listed as West, Barbara Geraldine, West, Colin, West, Stephen, Anson, Leon, Mordlock, Charles Anthony, West, Mervyn for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEST, Barbara Geraldine | 31 January 2000 | - | 1 |
WEST, Colin | 17 November 1992 | - | 1 |
WEST, Stephen | 31 January 2000 | - | 1 |
ANSON, Leon | 01 July 2002 | 28 June 2013 | 1 |
MORDLOCK, Charles Anthony | 01 July 2002 | 05 May 2006 | 1 |
WEST, Mervyn | 17 November 1992 | 27 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 July 2020 | |
AM01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 21 November 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
MR04 - N/A | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
MR01 - N/A | 20 January 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 06 December 2015 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 07 December 2013 | |
AA - Annual Accounts | 27 September 2013 | |
TM01 - Termination of appointment of director | 20 August 2013 | |
AR01 - Annual Return | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 05 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 17 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 03 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2006 | |
363a - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 06 July 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 27 September 2002 | |
RESOLUTIONS - N/A | 13 September 2002 | |
RESOLUTIONS - N/A | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
363s - Annual Return | 09 December 1999 | |
AA - Annual Accounts | 15 October 1999 | |
363s - Annual Return | 16 December 1998 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 17 December 1996 | |
AA - Annual Accounts | 08 September 1996 | |
288 - N/A | 23 August 1996 | |
363s - Annual Return | 14 December 1995 | |
395 - Particulars of a mortgage or charge | 22 August 1995 | |
AA - Annual Accounts | 03 July 1995 | |
287 - Change in situation or address of Registered Office | 12 June 1995 | |
288 - N/A | 12 June 1995 | |
363s - Annual Return | 14 December 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363s - Annual Return | 16 December 1993 | |
287 - Change in situation or address of Registered Office | 26 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 May 1993 | |
NEWINC - New incorporation documents | 17 November 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2016 | Outstanding |
N/A |
Mortgage | 04 October 2012 | Fully Satisfied |
N/A |
All assets debenture | 02 February 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 14 August 1995 | Fully Satisfied |
N/A |