Mersey Bunkering Limited RUNCORN


Mersey Bunkering started in year 1975 as Private Limited Company with registration number 01199654. The Mersey Bunkering company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Runcorn at 26-30 South Road. Postal code: WA7 4EZ.

Currently there are 4 directors in the the company, namely Allan S., Paul H. and Paula S. and others. In addition one secretary - Charles G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael A. who worked with the the company until 9 August 1991.

Mersey Bunkering Limited Address / Contact

Office Address 26-30 South Road
Office Address2 Weston Point
Town Runcorn
Post code WA7 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01199654
Date of Incorporation Mon, 10th Feb 1975
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Allan S.

Position: Director

Appointed: 23 December 2020

Paul H.

Position: Director

Appointed: 10 May 2017

Paula S.

Position: Director

Appointed: 03 May 2012

Charles G.

Position: Secretary

Appointed: 18 May 2007

Charles G.

Position: Director

Appointed: 13 September 2006

Michael A.

Position: Secretary

Resigned: 09 August 1991

Kenneth M.

Position: Secretary

Appointed: 12 August 1991

Resigned: 13 September 2006

Michael A.

Position: Director

Appointed: 23 April 1991

Resigned: 19 March 2012

George B.

Position: Director

Appointed: 23 April 1991

Resigned: 02 January 1992

Christine A.

Position: Director

Appointed: 23 April 1991

Resigned: 29 August 1992

Frances B.

Position: Director

Appointed: 23 April 1991

Resigned: 02 January 1992

Malcolm N.

Position: Director

Appointed: 23 April 1991

Resigned: 18 May 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Paula S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paula S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors94 97594 97594 97594 97594 97594 975
Other
Amounts Owed By Group Undertakings94 97594 97594 97594 97594 97594 975
Total Assets Less Current Liabilities94 97594 97594 97594 97594 97594 975

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements