Mercury Csc Limited DROITWICH


Founded in 2016, Mercury Csc, classified under reg no. 10185805 is an active company. Currently registered at The Oakley WR9 9AY, Droitwich the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Duncan W., John M.. Of them, Duncan W., John M. have been with the company the longest, being appointed on 18 May 2016. As of 27 April 2024, there was 1 ex director - Thomas L.. There were no ex secretaries.

Mercury Csc Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10185805
Date of Incorporation Wed, 18th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Duncan W.

Position: Director

Appointed: 18 May 2016

John M.

Position: Director

Appointed: 18 May 2016

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 May 2016

Resigned: 18 May 2016

Thomas L.

Position: Director

Appointed: 18 May 2016

Resigned: 30 March 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Integrated Eco Technologies Limited from Stoke Prior, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Duncan W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Thomas L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Integrated Eco Technologies Limited

Cooper House Corbett Business Park, Shaw Lane, Stoke Prior, Worcestershire, B60 4EA, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04144158
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Duncan W.

Notified on 18 May 2016
Ceased on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thomas L.

Notified on 18 May 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand44 39813 051256 229 
Current Assets1 281 1461 641 1841 016 061 
Debtors1 063 0531 425 673759 832 
Net Assets Liabilities208-47 69110 06424 374
Other Debtors408 223524 149331 994 
Property Plant Equipment107 67893 20476 564 
Total Inventories173 695202 460  
Other
Accrued Liabilities Deferred Income 20 40115 083 
Accumulated Depreciation Impairment Property Plant Equipment35 71862 73566 991 
Additions Other Than Through Business Combinations Property Plant Equipment  25 19920 995
Amounts Owed By Group Undertakings  53 
Amounts Owed By Related Parties7 047   
Amounts Owed To Group Undertakings735 765980 585795 415229 637
Amounts Recoverable On Contracts 372 784109 465 
Average Number Employees During Period 21124
Corporation Tax Payable6 052   
Creditors22 87120 0607 404229 637
Dividends Paid15 000   
Finance Lease Liabilities Present Value Total 27 61910 785 
Fixed Assets107 67893 20576 565254 011
Further Item Creditors Component Total Creditors 317  
Increase From Depreciation Charge For Year Property Plant Equipment36 56130 92523 19016 863
Investments Fixed Assets 11254 011
Investments In Group Undertakings Participating Interests  1254 011
Issue Equity Instruments100   
Net Current Assets Liabilities-84 599-120 747-59 008-229 637
Number Shares Issued Fully Paid1010  
Other Creditors22 87120 0607 404 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment8443 90818 93441 778
Other Disposals Property Plant Equipment3 37516 97237 58390 018
Other Taxation Social Security Payable34 46745 81525 505 
Par Value Share11  
Percentage Class Share Held In Subsidiary   100
Profit Loss15 108-47 89957 75514 310
Property Plant Equipment Gross Cost143 395155 939143 555 
Provisions For Liabilities Balance Sheet Subtotal 8989 
Total Additions Including From Business Combinations Property Plant Equipment146 77029 516  
Total Assets Less Current Liabilities23 079-27 54217 55724 374
Trade Creditors Trade Payables494 732684 777210 317 
Trade Debtors Trade Receivables647 783901 524318 320 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   74 532
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   42 076

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements