Mercury Construction Limited DONCASTER


Mercury Construction started in year 2015 as Private Limited Company with registration number 09588572. The Mercury Construction company has been functioning successfully for ten years now and its status is active. The firm's office is based in Doncaster at The Pines 40 Doncaster Road. Postal code: DN9 2EE.

The firm has 2 directors, namely Jayne B., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 13 May 2015 and Jayne B. has been with the company for the least time - from 5 October 2021. As of 9 July 2025, our data shows no information about any ex officers on these positions.

Mercury Construction Limited Address / Contact

Office Address The Pines 40 Doncaster Road
Office Address2 Westwoodside
Town Doncaster
Post code DN9 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09588572
Date of Incorporation Wed, 13th May 2015
Industry Development of building projects
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Jayne B.

Position: Director

Appointed: 05 October 2021

Ian B.

Position: Director

Appointed: 13 May 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Jayne B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian B. This PSC owns 75,01-100% shares.

Jayne B.

Notified on 5 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 13 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth218 299        
Balance Sheet
Cash Bank On Hand     63618 437  
Current Assets1 006 0471 166 170766 214820 063863 093964 5921 128 010935 205734 662
Debtors      58  
Net Assets Liabilities 213 166208 134213 972209 697207 326203 857556 023463 588
Other Debtors      58  
Property Plant Equipment     42 58442 583  
Total Inventories     963 9561 109 515  
Cash Bank In Hand654 809        
Net Assets Liabilities Including Pension Asset Liability218 299        
Stocks Inventory351 238        
Tangible Fixed Assets51 385        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve218 199        
Shareholder Funds218 299        
Other
Accrued Liabilities     2 11552 220  
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 000-1 500-1 575-2 015-2 115-52 220-141 200-2 310
Accumulated Depreciation Impairment Property Plant Equipment     11 00111 002  
Average Number Employees During Period   111222
Creditors 999 067603 980646 640692 843798 728914 516280 565311 347
Fixed Assets51 38549 18548 52243 24642 58442 58442 58342 58342 583
Increase From Depreciation Charge For Year Property Plant Equipment      1  
Net Current Assets Liabilities168 498167 103162 234173 423170 250165 864161 274654 640423 315
Number Shares Issued Fully Paid     100100  
Other Creditors     796 613914 516  
Par Value Share1     1  
Property Plant Equipment Gross Cost     53 58553 585  
Provisions For Liabilities Balance Sheet Subtotal 1 1221 1221 1221 1221 122   
Total Assets Less Current Liabilities219 883216 288210 756216 669212 834208 448256 077697 223465 898
Work In Progress     963 9561 109 515  
Creditors Due Within One Year837 549        
Number Shares Allotted100        
Provisions For Liabilities Charges1 584        
Secured Debts837 549        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions53 585        
Tangible Fixed Assets Cost Or Valuation53 585        
Tangible Fixed Assets Depreciation2 200        
Tangible Fixed Assets Depreciation Charged In Period2 200        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 13th, December 2024
Free Download (1 page)

Company search

Advertisements