Company NameMercury Sprinkler Services Limited
DirectorsJoseph Morgan and Ronan O'Kane
Company StatusActive
Company Number02276023
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Morgan
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed11 July 1992(4 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolarne
Silcheshester Road
Glenageary
County Dublin
Ireland
Director NameRonan O'Kane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTresillian
Brighton Road Foxrock
Dublin 18
Ireland
Secretary NameRonan O'Kane
NationalityIrish
StatusCurrent
Appointed22 December 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTresillian
Brighton Road Foxrock
Dublin 18
Ireland
Director NameMr Frank Okane
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2007)
RoleCompany Director
Correspondence AddressTresillian Brighton Road
Foxrock
Dublin 18
Irish
Secretary NameMr Frank Okane
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2007)
RoleCompany Director
Correspondence AddressTresillian Brighton Road
Foxrock
Dublin 18
Irish

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Executors Of Estate Of Frank Okane
70.00%
Ordinary
30 at £1Mr Joseph Morgan
30.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 7 July 2017 (1 page)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
6 December 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ronan O'kane on 3 March 2010 (2 pages)
12 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Joseph Morgan on 3 March 2010 (2 pages)
12 July 2010Director's details changed for Joseph Morgan on 3 March 2010 (2 pages)
12 July 2010Director's details changed for Ronan O'kane on 3 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Accounts made up to 31 December 2009 (10 pages)
12 May 2009Return made up to 03/03/09; no change of members (4 pages)
12 May 2009Accounts made up to 31 December 2008 (10 pages)
1 July 2008Accounts made up to 31 December 2007 (10 pages)
1 July 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary resigned director resigned
(5 pages)
1 July 2008Director and secretary appointed ronan o'kane (2 pages)
24 April 2007Accounts made up to 31 December 2006 (10 pages)
24 April 2007Return made up to 03/03/07; full list of members (7 pages)
23 May 2006Accounts made up to 31 December 2005 (9 pages)
14 March 2006Return made up to 03/03/06; full list of members (5 pages)
26 April 2005Accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 03/03/05; full list of members (7 pages)
22 September 2004Accounts made up to 31 December 2003 (8 pages)
22 September 2004Return made up to 03/03/04; full list of members (7 pages)
7 April 2003Accounts made up to 31 December 2002 (9 pages)
7 April 2003Return made up to 03/03/03; full list of members (7 pages)
25 March 2002Accounts made up to 31 December 2001 (12 pages)
25 March 2002Return made up to 03/03/02; full list of members (6 pages)
6 June 2001Accounts made up to 31 December 2000 (10 pages)
6 June 2001Return made up to 03/03/01; full list of members (6 pages)
16 May 2000Return made up to 03/03/00; full list of members (6 pages)
16 May 2000Accounts made up to 31 December 1999 (10 pages)
12 May 1999Accounts made up to 31 December 1998 (9 pages)
12 May 1999Return made up to 03/03/99; full list of members (6 pages)
1 September 1998Return made up to 03/03/98; full list of members (6 pages)
1 September 1998Accounts made up to 31 December 1997 (9 pages)
20 March 1997Return made up to 03/03/97; full list of members (6 pages)
20 March 1997Accounts made up to 31 December 1996 (9 pages)
15 July 1996Return made up to 18/06/96; full list of members (8 pages)
27 June 1996Accounts made up to 31 December 1995 (9 pages)
9 August 1995Return made up to 11/07/95; no change of members (4 pages)
26 July 1995Accounts made up to 31 December 1994 (9 pages)
11 July 1988Incorporation (12 pages)