About

Registered Number: 03598993
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Shelah Road, Shelah Road, Halesowen, West Midlands, B63 3XL,

 

Mercury Bearings Ltd was established in 1998, it has a status of "Active". There are 3 directors listed as Brinton, Garth Nicholas, Clayden, Sandra Lesley, King, Kim Judith for Mercury Bearings Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYDEN, Sandra Lesley 01 November 1998 18 February 2013 1
KING, Kim Judith 01 November 1998 06 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BRINTON, Garth Nicholas 24 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 21 July 2017
AP03 - Appointment of secretary 06 June 2017
AA - Annual Accounts 30 May 2017
AA01 - Change of accounting reference date 25 January 2017
AD01 - Change of registered office address 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 16 December 2016
MR04 - N/A 12 November 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 05 January 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 14 March 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
RESOLUTIONS - N/A 05 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 May 2009
225 - Change of Accounting Reference Date 11 February 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 13 May 2004
AUD - Auditor's letter of resignation 05 May 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 21 December 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 11 April 2000
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
MEM/ARTS - N/A 23 September 1999
363s - Annual Return 04 August 1999
RESOLUTIONS - N/A 20 December 1998
RESOLUTIONS - N/A 20 December 1998
RESOLUTIONS - N/A 20 December 1998
123 - Notice of increase in nominal capital 20 December 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
395 - Particulars of a mortgage or charge 05 August 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.