About

Registered Number: 06876840
Date of Incorporation: 14/04/2009 (16 years ago)
Company Status: Active
Registered Address: B3 Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF,

 

Mercury Vehicle Solutions Ltd was registered on 14 April 2009 and has its registered office in Ellesmere Port, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dunseath, Christopher James, Hutton, Craig Duncan, Barnes, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSEATH, Christopher James 14 April 2009 - 1
HUTTON, Craig Duncan 14 April 2009 - 1
BARNES, Paul 14 April 2009 02 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 17 April 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 06 April 2017
CH01 - Change of particulars for director 27 October 2016
AD01 - Change of registered office address 27 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 14 March 2016
SH01 - Return of Allotment of shares 01 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 30 April 2014
AD01 - Change of registered office address 30 April 2014
AA01 - Change of accounting reference date 12 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 23 November 2009
AA01 - Change of accounting reference date 12 November 2009
NEWINC - New incorporation documents 14 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.