MERCURY FORECOURTS LTD

MERCURY FORECOURTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCURY FORECOURTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06605317
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MERCURY FORECOURTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for MERCURY FORECOURTS LTD?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for MERCURY FORECOURTS LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    7 pagesAA

    Director's details changed for Mr Simon Paul Lane on May 02, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Mckenzie Biggart on May 02, 2023

    2 pagesCH01

    Director's details changed for Mr William Bahlsen Bannister on May 02, 2023

    2 pagesCH01

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    7 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    7 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    7 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 pagesAD01

    Change of details for Mrh (Gb) Limited as a person with significant control on May 02, 2023

    2 pagesPSC05

    Second filing of Confirmation Statement dated Nov 11, 2021

    3 pagesRP04CS01

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    7 pagesAA

    legacy

    145 pagesPARENT_ACC

    Who are the officers of MERCURY FORECOURTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    ScotlandBritish215843640001
    LANE, Simon Paul
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Director
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    EnglandBritish313776430001
    EVANS, Sophie Elizabeth
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    221331110001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    221331100001
    ASMAL, Farook
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    United KingdomBritish79893700001
    BACK, Steven John
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish205661380001
    DICKENS, Karen Juanita, Dr
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish124061360001
    HATHAWAY, David
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    EnglandBritish221287130001
    PATEL, Ashif Ahmed
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    EnglandBritish173934810001
    PATEL, Maqsud Dawood
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    United KingdomBritish98046920001
    PATEL, Mubaraq Dawood
    Blackburn Road
    BL1 8NW Bolton
    532a
    Director
    Blackburn Road
    BL1 8NW Bolton
    532a
    EnglandBritish160122560001
    SHETH, Jabir Ali
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    69-70 Batley Business Park
    West Yorkshire
    England
    EnglandBritish68687730002
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    FORM 10 DIRECTORS FD LTD
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    Director
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    130750510001

    Who are the persons with significant control of MERCURY FORECOURTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrh (Gb) Limited
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    Dec 13, 2016
    Bricket Road
    St Albans
    AL1 3JX Hertfordshire
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06360543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jabir Ali Sheth
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Apr 06, 2016
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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