About

Registered Number: 02676537
Date of Incorporation: 10/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Sutherland Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1BJ

 

Having been setup in 1992, Mercury Av Ltd has its registered office in Welwyn Garden City, it's status at Companies House is "Active". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Ian Mark 21 July 1992 - 1
MCDONALD, Peter Robert 28 January 1992 26 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Euphemia Elizabeth 28 January 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 February 2015
MR05 - N/A 22 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 January 2014
MR01 - N/A 27 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 11 January 2008
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2006
353 - Register of members 22 January 2006
287 - Change in situation or address of Registered Office 22 January 2006
AA - Annual Accounts 01 November 2005
225 - Change of Accounting Reference Date 14 June 2005
AA - Annual Accounts 21 March 2005
CERTNM - Change of name certificate 17 January 2005
363s - Annual Return 11 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 24 September 2002
CERTNM - Change of name certificate 09 September 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 24 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 13 February 1993
288 - N/A 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
RESOLUTIONS - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
287 - Change in situation or address of Registered Office 11 February 1992
NEWINC - New incorporation documents 10 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Outstanding

N/A

Lease 02 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.