About

Registered Number: 04365852
Date of Incorporation: 04/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 51 Basepoint Business Centre, Waterberry Drive, Waterlooville, Hampshire, PO7 7TH,

 

Mercury Garage Ltd was registered on 04 February 2002 and are based in Waterlooville, it's status at Companies House is "Active". The companies directors are listed as Tattersall, Barry Alan Charles, Tattersall, Denise, Tattersall, Sandra Evelyn Ann, Tattersall, Stephen Richard Lee in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSALL, Barry Alan Charles 04 February 2002 - 1
TATTERSALL, Denise 09 February 2011 - 1
TATTERSALL, Sandra Evelyn Ann 04 February 2002 - 1
TATTERSALL, Stephen Richard Lee 04 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 02 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 26 February 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 20 November 2002
225 - Change of Accounting Reference Date 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.