Mercury Products (south) Limited BILLINGHURST


Founded in 1990, Mercury Products (south), classified under reg no. 02492557 is an active company. Currently registered at Mercury House RH14 9RB, Billinghurst the company has been in the business for thirty four years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Sarah M., Brian R. and Theresa R.. Of them, Theresa R. has been with the company the longest, being appointed on 9 December 2002 and Sarah M. has been with the company for the least time - from 1 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mercury Products (south) Limited Address / Contact

Office Address Mercury House
Office Address2 36 Carpenters
Town Billinghurst
Post code RH14 9RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02492557
Date of Incorporation Tue, 17th Apr 1990
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Sarah M.

Position: Director

Appointed: 01 September 2021

Brian R.

Position: Director

Appointed: 03 January 2006

Theresa R.

Position: Director

Appointed: 09 December 2002

Mark R.

Position: Secretary

Appointed: 01 November 2003

Resigned: 17 April 2013

Thomas P.

Position: Secretary

Appointed: 12 May 2003

Resigned: 31 October 2003

Theresa R.

Position: Secretary

Appointed: 09 December 2002

Resigned: 23 May 2005

Valerie J.

Position: Secretary

Appointed: 28 October 1996

Resigned: 10 October 1997

James H.

Position: Secretary

Appointed: 01 May 1996

Resigned: 04 December 2002

Brodia Services Limited

Position: Corporate Secretary

Appointed: 17 April 1992

Resigned: 28 October 1996

Brian R.

Position: Director

Appointed: 17 April 1992

Resigned: 16 December 2002

James H.

Position: Director

Appointed: 17 April 1992

Resigned: 04 December 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Brian R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Brian R.

Notified on 19 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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand10 19939 75231 71435 22124 66616 13928 58351 667
Current Assets41 05865 02180 55198 09972 54846 84667 474126 051
Debtors27 81922 32945 90259 72821 02512 05435 95664 036
Net Assets Liabilities12 75330 62446 65962 77765 20635 51841 00180 756
Property Plant Equipment5 3744 2983 8093 16810 1447 6085 7064 279
Total Inventories3 0402 9402 9353 15022 30318 6532 93510 348
Other
Version Production Software    2 0212 021  
Accrued Liabilities   1 000    
Accumulated Depreciation Impairment Property Plant Equipment82 94784 38185 65186 70886 70889 24491 14692 573
Additions Other Than Through Business Combinations Property Plant Equipment    6 976   
Average Number Employees During Period 2222233
Bank Borrowings Overdrafts      309390
Creditors33 67938 04437 14038 02112 46318 46731 71048 504
Increase From Depreciation Charge For Year Property Plant Equipment 1 4341 2701 057 2 5361 9021 427
Loans From Directors   10 21412 21823 52627 51021 467
Net Current Assets Liabilities7 37926 97743 41160 07855 53128 37935 76477 547
Other Creditors       2 270
Prepayments Accrued Income   2 00011 2562 1622 0695 729
Property Plant Equipment Gross Cost88 32188 67989 46089 87696 85296 85296 85296 852
Raw Materials Consumables   3 15022 303   
Recoverable Value-added Tax    4 5541 09810 80415 580
Taxation Including Deferred Taxation Balance Sheet Subtotal   4694694694691 070
Taxation Social Security Payable   5 676-4 554-8 5472 75319 405
Total Assets Less Current Liabilities12 75331 27547 22063 24665 67535 98741 47081 826
Trade Creditors Trade Payables   14 5654 7993 4881 1384 972
Trade Debtors Trade Receivables   56 0329 7698 79423 08342 727
Provisions 651561469    
Provisions For Liabilities Balance Sheet Subtotal 651561469    
Total Additions Including From Business Combinations Property Plant Equipment 358781416    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search

Advertisements