About

Registered Number: 04964625
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Based in Oldham, Mercury Telecraft Distribution Ltd was setup in 2003, it has a status of "Active". The companies directors are Kelly, Caroline Diane, Purdy, Graham, Orr, Susan Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Caroline Diane 31 August 2005 - 1
ORR, Susan Maria 19 December 2003 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PURDY, Graham 18 February 2019 17 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 06 September 2019
AP01 - Appointment of director 18 February 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 06 October 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH03 - Change of particulars for secretary 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AD01 - Change of registered office address 20 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 November 2010
AD01 - Change of registered office address 22 November 2010
RESOLUTIONS - N/A 12 May 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 05 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
RESOLUTIONS - N/A 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
123 - Notice of increase in nominal capital 14 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
CERTNM - Change of name certificate 19 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
225 - Change of Accounting Reference Date 12 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 18 October 2005 Outstanding

N/A

Debenture 12 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.