Company NameMercury Heating Limited
DirectorDean Clark
Company StatusActive
Company Number03821848
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Dean Clark
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Secretary NameEmma Jayne Franklin
NationalityBritish
StatusCurrent
Appointed23 August 2002(3 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address222 Princess Margaret Road
East Tilbury
Essex
RM18 8SB
Director NameNeil Budd
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Garth Road
Morden
Surrey
SM4 4LF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Dean Clark
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Princess Margaret Road
East Tilbury
Tilbury
Essex
RM18 8SB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dean Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£1,895
Current Liabilities£7,488

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

10 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
10 July 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
1 August 2013Amended accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 December 2012Amended accounts made up to 31 August 2011 (3 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Director's details changed for Dean Clark on 9 August 2010 (2 pages)
29 September 2010Director's details changed for Dean Clark on 9 August 2010 (2 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 October 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 October 2007Return made up to 09/08/07; full list of members (2 pages)
11 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 September 2006Return made up to 09/08/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
21 December 2005Return made up to 09/08/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 September 2004Return made up to 09/08/04; full list of members (6 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 August 2003Return made up to 09/08/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
18 August 2002Return made up to 09/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
20 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
30 August 2000Return made up to 09/08/00; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Ad 09/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
9 August 1999Incorporation (17 pages)