About

Registered Number: 05442257
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Suite 526 One Victoria Square, Birmingham, B1 1BD,

 

Mercury Training Services Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
E INCORPORATORS LTD 04 May 2005 20 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LAWTON-JONES, Julie Anne 04 May 2005 14 February 2017 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 26 March 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 22 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 June 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 17 May 2017
TM02 - Termination of appointment of secretary 14 February 2017
AA01 - Change of accounting reference date 03 October 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AR01 - Annual Return 27 June 2016
AAMD - Amended Accounts 21 June 2016
AAMD - Amended Accounts 21 June 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 August 2013
SH01 - Return of Allotment of shares 31 May 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 March 2009
287 - Change in situation or address of Registered Office 30 December 2008
CERTNM - Change of name certificate 23 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 19 March 2008
395 - Particulars of a mortgage or charge 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 12 May 2006
395 - Particulars of a mortgage or charge 30 December 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
CERTNM - Change of name certificate 20 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 November 2007 Outstanding

N/A

Debenture 28 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.