MERCORE SERVICES LIMITED

Ransom Hall South Southwell Road West Ransom Hall South Southwell Road West, Mansfield, NG21 0HJ, England
StatusACTIVE
Company No.08147602
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

MERCORE SERVICES LIMITED is an active private limited company with number 08147602. It was incorporated 11 years, 10 months, 3 days ago, on 18 July 2012. The company address is Ransom Hall South Southwell Road West Ransom Hall South Southwell Road West, Mansfield, NG21 0HJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: Strelley Hall Main Street Strelley Nottingham NG8 6PE England

Change date: 2024-02-01

New address: Ransom Hall South Southwell Road West Rainworth Mansfield NG21 0HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moin Syyed

Appointment date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-15

Officer name: Moin Syyed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: 30 Uphall Road Ilford IG1 2JF England

New address: Strelley Hall Main Street Strelley Nottingham NG8 6PE

Change date: 2023-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Arlind Bunjoshi

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Ashley Nelson

Appointment date: 2021-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: 314 Midsummer Boulevard Milton Keynes MK9 2UB England

New address: 30 Uphall Road Ilford IG1 2JF

Change date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Ashraf Khan

Appointment date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamed Yusuf Mohamed

Notification date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Old address: 9 Rochester Close Sidcup Kent DA15 9PG England

New address: 314 Midsummer Boulevard Milton Keynes MK9 2UB

Change date: 2020-12-29

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: Inquiyad Imam Chowdhury

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Inquiyad Imam Chowdhury

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chowdhury Md Abdul Muyeed

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mohamed Yusuf Mohamed

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Inquiyad Imam Chowdhury

Appointment date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chowdhury Abdul Muyeed

Cessation date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Inquiyad Imam Chowdhury

Notification date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 9 Rochester Close Sidcup Kent DA15 9PG

Change date: 2017-02-23

Old address: C/O Chowdhury Ma Muyeed Trinity House (Suite-1) 6 Clements Court Ilford Essex IG1 2QY

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

New address: C/O Chowdhury Ma Muyeed Trinity House (Suite-1) 6 Clements Court Ilford Essex IG1 2QY

Old address: 501 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA

Change date: 2015-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Zahidul Abedin Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Rafiqul Islam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zahidul Abedin Khan

Appointment date: 2014-08-11

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafiqul Islam

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asl global trading LIMITED\certificate issued on 30/04/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chowdhury Md Abdul Muyeed

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharif Hamid

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2013

Action Date: 03 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-03

Old address: 308 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global view trading LIMITED\certificate issued on 20/07/12

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AS THE CROW FLIES CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08862365
Status:ACTIVE
Category:Private Limited Company

CAYLON LIMITED

9 ST JOHN'S PLACE,ISLE OF WIGHT,PO30 1LH

Number:11725379
Status:ACTIVE
Category:Private Limited Company

CRAIGHALL MANAGEMENT LIMITED

THE LIGHTHOUSE ST ABBS SUITE,NORTH BERWICK,EH39 5PX

Number:SC595659
Status:ACTIVE
Category:Private Limited Company

LA FONTAINE COURT LTD

LA FONTAINE,ALDERSHOT,GU12 4NJ

Number:11352781
Status:ACTIVE
Category:Private Limited Company

NINGBO GANGDAO OFFICE FURNITURE CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11661818
Status:ACTIVE
Category:Private Limited Company

NORMAN HAMILTON LIMITED

142A WALLER ROAD,LONDON,SE14 5LU

Number:06470171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source