About

Registered Number: 04689103
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Mercury House Pudding Lane, Pinchbeck, Spalding, PE11 3TJ,

 

Founded in 2003, Mercury Personnel Solutions Ltd are based in Spalding, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Carter, Robert Clive, Turner, Gary Anthony, King, Johathan, Ellis, Colin Peter, English, Michael Donnell for Mercury Personnel Solutions Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Robert Clive 10 June 2019 - 1
TURNER, Gary Anthony 01 June 2004 - 1
ELLIS, Colin Peter 06 March 2003 28 May 2004 1
ENGLISH, Michael Donnell 28 May 2004 31 May 2010 1
Secretary Name Appointed Resigned Total Appointments
KING, Johathan 06 March 2003 19 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
RP04CS01 - N/A 26 June 2020
AD01 - Change of registered office address 07 April 2020
CS01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 19 June 2019
AAMD - Amended Accounts 23 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 17 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
AAMD - Amended Accounts 16 April 2019
CS01 - N/A 14 February 2019
MR04 - N/A 11 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 March 2014
SH01 - Return of Allotment of shares 06 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 12 October 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 23 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
287 - Change in situation or address of Registered Office 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 December 2012 Outstanding

N/A

Fixed & floating charge 29 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.