About

Registered Number: 03617869
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Based in Birmingham, Mersey Sand Suppliers Ltd was founded on 19 August 1998, it's status at Companies House is "Active". The organisation has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PROCKTER, Adrian David 21 November 2012 05 December 2013 1
SOUTHERN, Karen Jane 03 November 2010 21 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 05 April 2019
CONNOT - N/A 05 April 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
AP01 - Appointment of director 11 February 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 30 July 2018
PSC05 - N/A 25 July 2018
CH01 - Change of particulars for director 25 July 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
PSC02 - N/A 31 August 2017
PSC02 - N/A 31 August 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 29 June 2016
AA03 - Notice of resolution removing auditors 11 February 2016
AA - Annual Accounts 15 October 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 26 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 August 2014
CH04 - Change of particulars for corporate secretary 12 August 2014
AD01 - Change of registered office address 02 January 2014
AP04 - Appointment of corporate secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 11 January 2013
AP03 - Appointment of secretary 31 December 2012
TM02 - Termination of appointment of secretary 31 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AUD - Auditor's letter of resignation 11 January 2001
AUD - Auditor's letter of resignation 18 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 08 September 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
363a - Annual Return 22 September 1999
RESOLUTIONS - N/A 11 June 1999
AUD - Auditor's letter of resignation 11 June 1999
225 - Change of Accounting Reference Date 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
287 - Change in situation or address of Registered Office 11 June 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1999
123 - Notice of increase in nominal capital 17 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.