Mercury Print & Packaging Ltd. LEEDS


Mercury Print & Packaging started in year 1999 as Private Limited Company with registration number 03716256. The Mercury Print & Packaging company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at The Print Factory. Postal code: LS12 6DU.

There is a single director in the firm at the moment - Michael G., appointed on 19 February 1999. In addition, a secretary was appointed - Kathryn G., appointed on 19 February 1999. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mercury Print & Packaging Ltd. Address / Contact

Office Address The Print Factory
Office Address2 Royds Lane
Town Leeds
Post code LS12 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716256
Date of Incorporation Fri, 19th Feb 1999
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Kathryn G.

Position: Secretary

Appointed: 19 February 1999

Michael G.

Position: Director

Appointed: 19 February 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Michael G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Kathryn G. This PSC owns 25-50% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kathryn G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand154 247203 400239 778195 209263 002
Current Assets374 772369 382507 550462 137488 297
Debtors164 255125 527196 305174 828145 045
Net Assets Liabilities394 423380 356426 053390 281392 333
Other Debtors719 14 0801 031220
Property Plant Equipment183 521165 238186 025191 222155 018
Total Inventories56 27040 45571 46792 100 
Other
Accrued Liabilities Deferred Income10 23713 61413 7168 3009 547
Accumulated Amortisation Impairment Intangible Assets85 26385 26385 26385 263 
Accumulated Depreciation Impairment Property Plant Equipment549 253553 589570 140612 765649 295
Average Number Employees During Period1717131112
Bank Borrowings Overdrafts  42 50033 03924 356
Corporation Tax Payable4 6064 51410 113 8 033
Corporation Tax Recoverable   9 145 
Creditors50 45437 09494 24867 13741 343
Deferred Income12 79911 1999 8007 0005 600
Dividends Paid On Shares22   
Finance Lease Liabilities Present Value Total37 65525 89541 94827 09811 387
Finance Lease Payments Owing Minimum Gross  59 03142 38527 103
Fixed Assets183 523165 240186 027191 224155 020
Increase From Depreciation Charge For Year Property Plant Equipment 34 03133 20342 62536 530
Intangible Assets22222
Intangible Assets Gross Cost85 26585 26585 26585 265 
Net Current Assets Liabilities291 939280 862366 307310 071305 177
Other Creditors19 79219 65272 64388 623128 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 69516 652  
Other Disposals Property Plant Equipment 32 22918 471  
Other Taxation Social Security Payable14 01531 9795 24913 4344 887
Prepayments Accrued Income5 92516 0907 7866 9857 878
Property Plant Equipment Gross Cost732 774718 827756 165803 987804 313
Provisions For Liabilities Balance Sheet Subtotal30 58528 65232 03343 87726 521
Total Additions Including From Business Combinations Property Plant Equipment 18 28255 80947 822326
Total Assets Less Current Liabilities475 462446 102552 334501 295460 197
Trade Creditors Trade Payables17 6936 99914 93914 3745 647
Trade Debtors Trade Receivables157 611109 437174 439157 667136 947

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, March 2023
Free Download (12 pages)

Company search

Advertisements