About

Registered Number: 06380231
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Oakwood Court, City Road, Bradford, BD8 8JY,

 

Having been setup in 2007, Mercy Mission Uk has its registered office in Bradford, it has a status of "Active". The companies directors are listed as Ikram, Mohammad Shahid, Awan, Faisal, Ikram, Mohammad Shahid, Chowdhury, Tawfique Hasan, Mansha, Ilyas in the Companies House registry. We don't know the number of employees at Mercy Mission Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWAN, Faisal 29 January 2018 - 1
IKRAM, Mohammad Shahid 01 January 2018 - 1
CHOWDHURY, Tawfique Hasan 24 September 2007 10 October 2007 1
MANSHA, Ilyas 01 January 2018 29 January 2018 1
Secretary Name Appointed Resigned Total Appointments
IKRAM, Mohammad Shahid 28 January 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 April 2020
AD01 - Change of registered office address 29 February 2020
AAMD - Amended Accounts 06 December 2019
CS01 - N/A 29 November 2019
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 26 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP03 - Appointment of secretary 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 13 January 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 31 October 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 12 April 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 29 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
225 - Change of Accounting Reference Date 02 May 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.