Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Andrew Mercer LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2014)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 01201496
Record last updated Saturday, May 5, 2018 7:18:04 PM UTC
Official Address Failsworth Mill Ashton Road West Manchester, Failsworth West
There are 8 companies registered at this street
Locality Failsworth West
Region Oldham, England
Postal Code M350FR
Sector Wholesale of textiles

Charts

Visits

ANDREW MERCER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-102025-20123

Searches

ANDREW MERCER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-102016-42021-62023-62023-901

Directors

Document Type Publication date Download link
Registry Apr 2, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 1, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 13, 2014 Change of registered office address Change of registered office address
Financials Jan 6, 2014 Annual accounts Annual accounts
Registry Dec 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 31, 2013 Annual return Annual return
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Oct 18, 2012 Resignation of one Director Resignation of one Director
Registry Jul 26, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 28, 2012 Annual return Annual return
Financials Nov 14, 2011 Annual accounts Annual accounts
Registry Jun 17, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Jul 5, 2010 Annual return Annual return
Registry Jul 5, 2010 Change of particulars for director Change of particulars for director
Registry Jul 5, 2010 Change of particulars for director 1201... Change of particulars for director 1201...
Registry Jul 5, 2010 Change of particulars for director Change of particulars for director
Registry Jul 5, 2010 Change of particulars for director 1201... Change of particulars for director 1201...
Registry Jul 5, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 25, 2010 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Registry Apr 7, 2009 Resignation of a director Resignation of a director
Registry Mar 31, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Nov 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 9, 2008 Annual return Annual return
Registry Apr 2, 2008 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired 1201... Particulars of a mortgage or charge subject to which property has been acquired 1201...
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired 1201... Particulars of a mortgage or charge subject to which property has been acquired 1201...
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired 1201... Particulars of a mortgage or charge subject to which property has been acquired 1201...
Registry Mar 27, 2008 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Jul 19, 2007 Annual return Annual return
Financials Jan 19, 2007 Annual accounts Annual accounts
Registry Jul 4, 2006 Annual return Annual return
Registry Jul 4, 2006 Register of members Register of members
Registry Jul 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 21, 2006 Annual accounts Annual accounts
Registry Jul 21, 2005 Annual return Annual return
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Jul 23, 2004 Annual return Annual return
Financials Sep 23, 2003 Annual accounts Annual accounts
Registry Jun 27, 2003 Annual return Annual return
Registry May 24, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 24, 2003 Memorandum of association Memorandum of association
Registry May 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 24, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 24, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 24, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 24, 2003 Varying share rights and names Varying share rights and names
Registry May 24, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 4, 2002 Resignation of a director Resignation of a director
Registry Nov 11, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jul 11, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Annual return Annual return
Financials Oct 15, 2001 Annual accounts Annual accounts
Registry Jun 22, 2001 Annual return Annual return
Financials Jan 9, 2001 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Financials Nov 14, 1999 Annual accounts Annual accounts
Registry Jun 17, 1999 Annual return Annual return
Financials Oct 28, 1998 Annual accounts Annual accounts
Registry Jul 8, 1998 Annual return Annual return
Registry Jul 16, 1997 Annual return 1201... Annual return 1201...
Financials Jul 4, 1997 Annual accounts Annual accounts
Registry Aug 2, 1996 Annual return Annual return
Financials Jul 2, 1996 Annual accounts Annual accounts
Registry Mar 7, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 1995 Particulars of a mortgage or charge 1201... Particulars of a mortgage or charge 1201...
Registry Aug 25, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 22, 1995 Annual accounts Annual accounts
Registry Jul 25, 1995 Annual return Annual return
Financials Dec 23, 1994 Annual accounts Annual accounts
Registry Jul 19, 1994 Registered office changed Registered office changed
Registry Jul 19, 1994 Annual return Annual return
Financials Oct 25, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Annual return Annual return
Registry Feb 16, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 1, 1992 Annual accounts Annual accounts
Registry Jul 27, 1992 Annual return Annual return
Registry Jul 27, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 27, 1992 Annual accounts Annual accounts
Registry Jul 17, 1992 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 16, 1992 Alter mem and arts Alter mem and arts
Registry Jul 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 25, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 18, 1991 Annual accounts Annual accounts
Registry Jun 18, 1991 Annual return Annual return
Registry Jun 5, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Aug 10, 1990 Annual return Annual return
Financials Aug 10, 1990 Annual accounts Annual accounts
Registry Apr 17, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 17, 1989 Annual return Annual return
Financials Aug 17, 1989 Annual accounts Annual accounts
Registry May 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 18, 1989 Director resigned, new director appointed 1201... Director resigned, new director appointed 1201...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)