Background WavePink WaveYellow Wave

MERSEY CONTAINER SERVICES LIMITED (02913905)

MERSEY CONTAINER SERVICES LIMITED (02913905) is an active UK company. incorporated on 29 March 1994. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). MERSEY CONTAINER SERVICES LIMITED has been registered for 31 years. Current directors include HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann.

Company Number
02913905
Status
active
Type
ltd
Incorporated
29 March 1994
Age
31 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HENDRY, Treve Robert, MEYER, Hans Marthinus, TURNBULL, Julie Ann
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY CONTAINER SERVICES LIMITED

MERSEY CONTAINER SERVICES LIMITED is an active company incorporated on 29 March 1994 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). MERSEY CONTAINER SERVICES LIMITED was registered 31 years ago.(SIC: 25620)

Status

active

Active since 31 years ago

Company No

02913905

LTD Company

Age

31 Years

Incorporated 29 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

GREYCOURT FABRICATIONS LIMITED
From: 29 March 1994To: 18 March 1998
Contact
Address

Unit 16 Mill Park Cannock, WS11 7XT,

Previous Addresses

Unit H Liver Industrial Estate Long Lane Walton Liverpool L9 7ES
From: 29 March 1994To: 19 August 2024
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Loan Cleared
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 16 Aug 2024

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 16 Aug 2024

TURNBULL, Julie Ann

Active
Mill Park, CannockWS11 7XT
Born May 1964
Director
Appointed 16 Aug 2024

FITZGERALD, June Elizabeth

Resigned
Mossley Hill, LiverpoolL18 1DG
Secretary
Appointed 01 Apr 1996
Resigned 16 Aug 2024

MURPHY, Joseph

Resigned
22 Chartwell Road, SouthportPR8 2QP
Secretary
Appointed N/A
Resigned 27 May 1995

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 29 Mar 1994
Resigned 29 Mar 1994

FITZGERALD, Paul

Resigned
Mossley Hill, LiverpoolL18 1DG
Born November 1959
Director
Appointed N/A
Resigned 16 Aug 2024

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 29 Mar 1994
Resigned 29 Mar 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Fitzgerald

Ceased
Mossley Hill, LiverpoolL18 1DG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs June Elizabeth Fitzgerald

Ceased
Mossley Hill, LiverpoolL18 1DG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Standmode Ltd

Active
Penny Lane, LiverpoolL18 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 June 2023
AAMDAAMD
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
13 April 2001
88(2)R88(2)R
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
18 July 1996
363b363b
Legacy
18 July 1996
288288
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
17 August 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Incorporation Company
29 March 1994
NEWINCIncorporation