MERCURY FORECOURTS LTD
Overview
| Company Name | MERCURY FORECOURTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06605317 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCURY FORECOURTS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MERCURY FORECOURTS LTD located?
| Registered Office Address | 10 Bricket Road St Albans AL1 3JX Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERCURY FORECOURTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for MERCURY FORECOURTS LTD?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for MERCURY FORECOURTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 7 pages | AA | ||
Director's details changed for Mr Simon Paul Lane on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Mckenzie Biggart on May 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Bahlsen Bannister on May 02, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 7 pages | AA | ||
legacy | 131 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 7 pages | AA | ||
legacy | 119 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 7 pages | AA | ||
legacy | 115 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on May 02, 2023 | 1 pages | AD01 | ||
Change of details for Mrh (Gb) Limited as a person with significant control on May 02, 2023 | 2 pages | PSC05 | ||
Second filing of Confirmation Statement dated Nov 11, 2021 | 3 pages | RP04CS01 | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 7 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
Who are the officers of MERCURY FORECOURTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BANNISTER, William Bahlsen | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | Scotland | British | 215843640001 | |||||||||
| LANE, Simon Paul | Director | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | England | British | 313776430001 | |||||||||
| EVANS, Sophie Elizabeth | Secretary | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | 221331110001 | |||||||||||
| HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | 221331100001 | |||||||||||
| ASMAL, Farook | Director | Batley Business & Technology Centre Technology Drive WF17 6ER Batley 69-70 Batley Business Park West Yorkshire England | United Kingdom | British | 79893700001 | |||||||||
| BACK, Steven John | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 205661380001 | |||||||||
| DICKENS, Karen Juanita, Dr | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | United Kingdom | British | 124061360001 | |||||||||
| HATHAWAY, David | Director | Batley Business & Technology Centre Technology Drive WF17 6ER Batley 69-70 Batley Business Park West Yorkshire | England | British | 221287130001 | |||||||||
| PATEL, Ashif Ahmed | Director | Batley Business & Technology Centre Technology Drive WF17 6ER Batley 69-70 Batley Business Park West Yorkshire England | England | British | 173934810001 | |||||||||
| PATEL, Maqsud Dawood | Director | Batley Business & Technology Centre Technology Drive WF17 6ER Batley 69-70 Batley Business Park West Yorkshire England | United Kingdom | British | 98046920001 | |||||||||
| PATEL, Mubaraq Dawood | Director | Blackburn Road BL1 8NW Bolton 532a | England | British | 160122560001 | |||||||||
| SHETH, Jabir Ali | Director | Batley Business & Technology Centre Technology Drive WF17 6ER Batley 69-70 Batley Business Park West Yorkshire England | England | British | 68687730002 | |||||||||
| TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 127888240001 | |||||||||
| FORM 10 DIRECTORS FD LTD | Director | Leicester Road Salford M7 4AS Manchester 39a | 130750510001 |
Who are the persons with significant control of MERCURY FORECOURTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrh (Gb) Limited | Dec 13, 2016 | Bricket Road St Albans AL1 3JX Hertfordshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jabir Ali Sheth | Apr 06, 2016 | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0