Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCURY FORECOURTS LTD
Company Information for

MERCURY FORECOURTS LTD

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
06605317
Private Limited Company
Active

Company Overview

About Mercury Forecourts Ltd
MERCURY FORECOURTS LTD was founded on 2008-05-29 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Mercury Forecourts Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERCURY FORECOURTS LTD
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in BL2
 
Filing Information
Company Number 06605317
Company ID Number 06605317
Date formed 2008-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 17:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCURY FORECOURTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCURY FORECOURTS LTD

Current Directors
Officer Role Date Appointed
DAVID HATHAWAY
Company Secretary 2016-12-21
STEVEN JOHN BACK
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE ELIZABETH EVANS
Company Secretary 2016-12-21 2018-06-22
KAREN JUANITA DICKENS
Director 2016-12-21 2018-06-22
DAVID HATHAWAY
Director 2016-12-13 2016-12-21
FAROOK ASMAL
Director 2012-10-22 2016-12-13
ASHIF AHMED PATEL
Director 2012-10-22 2016-12-13
MAQSUD DAWOOD PATEL
Director 2008-05-29 2016-12-13
JABIR ALI SHETH
Director 2008-05-29 2016-12-13
MUBARAQ DAWOOD PATEL
Director 2011-05-01 2012-12-19
FORM 10 DIRECTORS FD LTD
Director 2008-05-29 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BACK FLOATCO J (GB) HOLDINGS LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
STEVEN JOHN BACK PEREGRINE RETAIL LIMITED Director 2017-09-21 CURRENT 1997-03-04 Active
STEVEN JOHN BACK CHARTMAN LIMITED Director 2017-09-06 CURRENT 1987-11-11 Active
STEVEN JOHN BACK CHARTMAN HOLDINGS LIMITED Director 2017-09-06 CURRENT 2015-11-27 Active - Proposal to Strike off
STEVEN JOHN BACK MRH FORECOURTS LIMITED Director 2017-07-31 CURRENT 2004-12-02 Active - Proposal to Strike off
STEVEN JOHN BACK HALEY HILL SERVICE STATION LTD Director 2016-12-13 CURRENT 2001-02-01 Active - Proposal to Strike off
STEVEN JOHN BACK SPRING PETROLEUM COMPANY LTD Director 2016-12-13 CURRENT 2001-12-19 Active
STEVEN JOHN BACK ZAIN INVESTMENTS (JERSEY) LIMITED Director 2016-12-13 CURRENT 2015-07-22 Active
STEVEN JOHN BACK LSF9 ROBIN NEWCO 2 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN NEWCO 1 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN MIDCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN INVESTMENTS LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK LSF9 ROBIN TOPCO LIMITED Director 2016-10-07 CURRENT 2015-09-10 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED ESTATES LIMITED Director 2016-03-01 CURRENT 2001-04-04 Active
STEVEN JOHN BACK REFINED HOLDINGS LIMITED Director 2016-03-01 CURRENT 2004-07-30 Active
STEVEN JOHN BACK KENNET LIMITED Director 2016-03-01 CURRENT 1984-01-10 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST RETAIL LIMITED Director 2016-03-01 CURRENT 1997-01-31 Active
STEVEN JOHN BACK MRH (GB) LIMITED Director 2016-03-01 CURRENT 2007-09-04 Active
STEVEN JOHN BACK ISLE OF WIGHT FUELS LIMITED Director 2016-02-29 CURRENT 2012-03-29 Active
STEVEN JOHN BACK BNV LIMITED Director 2016-02-29 CURRENT 2012-09-11 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED MP LIMITED Director 2016-02-29 CURRENT 1993-08-25 Active - Proposal to Strike off
STEVEN JOHN BACK REFINED PETROLEUM LIMITED Director 2016-02-29 CURRENT 2003-12-17 Active - Proposal to Strike off
STEVEN JOHN BACK RETRO PROPERTIES LIMITED Director 2016-02-29 CURRENT 2004-07-14 Active
STEVEN JOHN BACK REFINED ESTATES TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK RFF LIMITED Director 2016-02-29 CURRENT 2012-12-05 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST ESTATES LIMITED Director 2016-02-29 CURRENT 2012-12-12 Active
STEVEN JOHN BACK MALTHURST ANGLIA LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK MALTHURST PETROLEUM LIMITED Director 2016-02-29 CURRENT 1963-05-28 Active
STEVEN JOHN BACK MATRIX (HIGHLANDS) LIMITED Director 2016-02-29 CURRENT 1990-11-15 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST (UK) LIMITED Director 2016-02-29 CURRENT 1997-11-28 Active
STEVEN JOHN BACK MALTHURST SERVICES LIMITED Director 2016-02-29 CURRENT 1999-01-25 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST FUELS LIMITED Director 2016-02-29 CURRENT 2002-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK LUPO LIMITED Director 2016-02-29 CURRENT 2004-06-30 Active
STEVEN JOHN BACK MALTHURST PROPERTIES LIMITED Director 2016-02-29 CURRENT 2007-09-04 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST LIMITED Director 2016-02-29 CURRENT 1997-10-07 Active
STEVEN JOHN BACK REFINED PETROLEUM TRADING LIMITED Director 2016-02-29 CURRENT 2007-09-24 Active - Proposal to Strike off
STEVEN JOHN BACK MALTHURST SOUTH EAST LIMITED Director 2016-02-29 CURRENT 2015-03-04 Active
STEVEN JOHN BACK EDGLINE LIMITED Director 2012-05-01 CURRENT 2012-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02Change of details for Mrh (Gb) Limited as a person with significant control on 2023-05-02
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16PSC05Change of details for Mrh (Gb) Limited as a person with significant control on 2019-07-16
2019-04-18AP01DIRECTOR APPOINTED THOMAS MCKENZIE BIGGART
2019-04-18AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2019-03-07
2019-04-18TM02Termination of appointment of David Hathaway on 2019-03-07
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL TIMBERS
2018-12-31AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM Vincent House 4 Grove Lane Epping Essex CM16 4LH England
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BACK
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM PAUL TIMBERS
2018-10-03AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUANITA DICKENS
2018-06-25TM02Termination of appointment of Sophie Elizabeth Evans on 2018-06-22
2018-02-23AA01Current accounting period extended from 31/08/18 TO 30/09/18
2018-01-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-08-02PSC02Notification of Mrh (Gb) Limited as a person with significant control on 2016-12-13
2017-08-02PSC07CESSATION OF JABIR ALI SHETH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-14AUDAUDITOR'S RESIGNATION
2017-05-18AD03Registers moved to registered inspection location of Purlieu House 11 Station Road Epping Essex CM16 4HA
2017-05-18AD02Register inspection address changed to Purlieu House 11 Station Road Epping Essex CM16 4HA
2017-01-03SH0129/05/08 STATEMENT OF CAPITAL GBP 100
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/16 FROM 69-70 Batley Business Park Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HATHAWAY
2016-12-23AP03SECRETARY APPOINTED MRS SOPHIE ELIZABETH EVANS
2016-12-23AP03SECRETARY APPOINTED MR DAVID HATHAWAY
2016-12-23AP01DIRECTOR APPOINTED MS KAREN JUANITA DICKENS
2016-12-23AP01DIRECTOR APPOINTED MR DAVID HATHAWAY
2016-12-23AP01DIRECTOR APPOINTED MR STEVEN JOHN BACK
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JABIR SHETH
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MAQSUD PATEL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ASHIF PATEL
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FAROOK ASMAL
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0123/11/15 FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JABIR ALI SHETH / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAQSUD DAWOOD PATEL / 07/12/2015
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM MERCURY HOUSE 77A MANCHESTER ROAD BOLTON BL2 1ES
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0123/11/14 FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-23AR0123/11/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 532A BLACKBURN ROAD BOLTON BL1 8NW
2013-06-06AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-19AR0119/12/12 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAQ PATEL
2012-11-26AP01DIRECTOR APPOINTED ASHIF PATEL
2012-11-26AP01DIRECTOR APPOINTED MR FAROOK ASMAL
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-02AR0126/06/12 FULL LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-10AR0126/06/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR MUBARAQ PATEL
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-09AR0126/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JABIR SHETH / 26/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAQSUD DAWOOD PATEL / 26/06/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION FULL
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2010-02-19AA01CURRSHO FROM 31/05/2009 TO 31/08/2008
2009-09-10288aDIRECTOR APPOINTED LOGGED FORM
2009-07-21363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-26288aDIRECTOR APPOINTED JABIR SHETH
2008-06-26288aDIRECTOR APPOINTED MAKSUD PATEL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MERCURY FORECOURTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCURY FORECOURTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-24 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2013-01-24 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2013-01-24 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2013-01-24 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2013-01-24 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
LEGAL CHARGE 2011-12-30 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-10-14 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2008-09-04 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2008-09-04 Satisfied ALLIANCE & LEICESTER PLC
Intangible Assets
Patents
We have not found any records of MERCURY FORECOURTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERCURY FORECOURTS LTD
Trademarks
We have not found any records of MERCURY FORECOURTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCURY FORECOURTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MERCURY FORECOURTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCURY FORECOURTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCURY FORECOURTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCURY FORECOURTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.