• UK
  • MERCURY HAMPTON LTD - Centrix House, Crow Lane East, Newton-Le-Willows, WA12 9UY, United Kingdom

Company Information

Company registration number
11039474
Company Status
LIVE
Country
United Kingdom
Registered Address
Centrix House
Crow Lane East
Newton-Le-Willows
WA12 9UY
England
Centrix House, Crow Lane East, Newton-Le-Willows, WA12 9UY, England UK

Management

Managing Directors
CHRISTOPHER HICKEY
HICKEY, Christopher
SALLIS, Jonathan

Company Details

Type of Business
ltd
Incorporated
2017-10-31
Age Of Company
2017-10-31 6 years
SIC/NACE
78109

Ownership

Beneficial Owners
-
-
Mr Christopher Hickey
Mr Christopher Hickey
-

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2018-05-04
Annual Return
Due Date: 2024-05-19
Last Date: 2023-05-05

MERCURY HAMPTON LTD Company Description

MERCURY HAMPTON LTD is a ltd registered in United Kingdom with the Company reg no 11039474. Its current trading status is "live". It was registered 2017-10-31. It has declared SIC or NACE codes as "78109". It has 3 directors The latest annual return was filed up to 2018-05-04.It can be contacted at Centrix House .
More information

Get MERCURY HAMPTON LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mercury Hampton Ltd - Centrix House, Crow Lane East, Newton-Le-Willows, WA12 9UY, United Kingdom

2017-10-31 6 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MERCURY HAMPTON LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-person-director-company-with-change-date (2024-04-24) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2024-04-24) - PSC04

    Add to Cart
     
  • confirmation-statement-with-updates (2023-05-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2023-06-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2022-05-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2022-02-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-05-05) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-03-09) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2021-04-20) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2021-03-09) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2020-02-17) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-05) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-02) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-23) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-10) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2019-02-20) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCHOFIELD (2018-05-04) - TM01

    Add to Cart
     
  • CESSATION OF CATHERINE ANNE GIBSON AS A PSC (2018-05-04) - PSC07

    Add to Cart
     
  • CESSATION OF CLAIRE SCHOFIELD AS A PSC (2018-05-04) - PSC07

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HICKEY (2018-05-04) - PSC01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES (2018-05-04) - CS01

    Add to Cart
     
  • DIRECTOR APPOINTED MR CHRISTOPHER HICKEY (2018-05-10) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CATHERINE GIBSON (2018-05-04) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/05/2018 FROM (2018-05-14) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2018-08-24) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-14) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-11) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-10) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-04) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-05-04) - PSC01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-05-04) - PSC07

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-04) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/05/2018 FROM (2018-05-11) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2017-10-31) - NEWINC

    Add to Cart
     
  • incorporation-company (2017-10-31) - NEWINC

    Add to Cart
     

expand_less