Company NameMercury Cooling Solutions Limited
DirectorsGeoffrey Collins and Alistair Tuck
Company StatusActive
Company Number07917526
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Collins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Norfolk Avenue
Denton
Manchester
M34 2WL
Director NameMr Alistair Tuck
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(3 days after company formation)
Appointment Duration12 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address142 New Road
Littleborough
Lancashire
OL15 8NL
Director NameMr Christopher Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Yewdale
Shevington
Wigan
Lancashire
WN6 8DE

Location

Registered Address71 Norfolk Avenue
Denton
Manchester
M34 2WL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

30 at £1Alistair Tuck
50.00%
Ordinary
30 at £1Geoffrey Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£43,308
Cash£54,243
Current Liabilities£62,330

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

14 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 61
(3 pages)
5 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(4 pages)
3 March 2016Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to 71 Norfolk Avenue Denton Manchester M34 2WL on 3 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 60
(4 pages)
21 January 2015Registered office address changed from C/O Haines Watts (Lancashire) Llp 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 21 January 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 60
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 July 2013Termination of appointment of Christopher Jones as a director (1 page)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 60
(4 pages)
1 July 2013Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 60
(4 pages)
1 July 2013Purchase of own shares. (3 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 January 2012Appointment of Mr Christopher Jones as a director (2 pages)
23 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 90
(3 pages)
23 January 2012Appointment of Mr Alistair Tuck as a director (2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)