About

Registered Number: 08910193
Date of Incorporation: 25/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: De Montfort House High Street, Coleshill, Warwickshire, B46 3BP

 

Mercury Xrm Ltd was established in 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Kendrick, Chris, Ames, Barbara, Ames, Michael Saint John Paul, Chave, Helen, Chave, Simon James, Mallaband, Julie Ann, Mallaband, Robert William, Owens, Gregory Lincoln for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Chris 01 October 2014 - 1
AMES, Barbara 04 March 2014 08 September 2014 1
AMES, Michael Saint John Paul 04 March 2014 30 December 2016 1
CHAVE, Helen 04 March 2014 08 May 2014 1
CHAVE, Simon James 04 March 2014 30 December 2016 1
MALLABAND, Julie Ann 04 March 2014 08 September 2014 1
MALLABAND, Robert William 25 February 2014 30 December 2016 1
OWENS, Gregory Lincoln 01 May 2017 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 06 June 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 14 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AP01 - Appointment of director 10 May 2017
RESOLUTIONS - N/A 31 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 24 November 2015
AA01 - Change of accounting reference date 17 November 2015
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 11 May 2015
SH06 - Notice of cancellation of shares 16 December 2014
SH03 - Return of purchase of own shares 16 December 2014
RESOLUTIONS - N/A 12 November 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
SH01 - Return of Allotment of shares 23 June 2014
SH01 - Return of Allotment of shares 01 April 2014
CERTNM - Change of name certificate 31 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
CERTNM - Change of name certificate 04 March 2014
NEWINC - New incorporation documents 25 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.