About

Registered Number: 02765291
Date of Incorporation: 17/11/1992 (31 years and 5 months ago)
Company Status: Administration
Registered Address: 20 Rounhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.