Mercer Street Security Systems Limited

General information

Name:

Mercer Street Security Systems Ltd

Office Address:

Anson House The Flemming Business Centre Burdon Terrace Jesmond NE2 3AE Newcastle Upon Tyne

Number: 05742698

Incorporation date: 2006-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Newcastle Upon Tyne under the ID 05742698. The firm was started in 2006. The headquarters of the firm is located at Anson House The Flemming Business Centre Burdon Terrace Jesmond. The post code for this address is NE2 3AE. The firm's SIC and NACE codes are 64209, that means Activities of other holding companies n.e.c.. 2023-03-31 is the last time when the company accounts were filed.

This company owes its success and constant improvement to exactly two directors, who are Alan F. and John S., who have been in charge of it since Wed, 1st Aug 2012. In order to support the directors in their duties, this specific company has been utilizing the expertise of Alan F. as a secretary since 2006.

Alan F. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 01 August 2012

Latest update: 2 February 2024

Alan F.

Role: Secretary

Appointed: 14 March 2006

Latest update: 2 February 2024

John S.

Role: Director

Appointed: 14 March 2006

Latest update: 2 February 2024

People with significant control

Alan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 10th December 2023. New Address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS. Previous address: Anson House the Flemming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE (AD01)
filed on: 10th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
18
Company Age

Similar companies nearby

Closest companies