MERCURY INSTRUMENTS LIMITED - ST. IVES
Company Profile | Company Filings |
Overview
MERCURY INSTRUMENTS LIMITED is a Private Limited Company from ST. IVES and has the status: Active.
MERCURY INSTRUMENTS LIMITED was incorporated 31 years ago on 29/04/1992 and has the registered number: 02710815. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCURY INSTRUMENTS LIMITED was incorporated 31 years ago on 29/04/1992 and has the registered number: 02710815. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MERCURY INSTRUMENTS LIMITED - ST. IVES
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
CROMWELL HOUSE
ST. IVES
CAMBRIDGESHIRE
PE27 5JE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN FRANCIS MEAD | Nov 1962 | British | Director | 2002-09-01 | CURRENT |
SARAH LOUISE MEAD | Apr 1968 | Secretary | 2002-09-01 | CURRENT | |
STEPHEN FRANCIS MEAD | Nov 1962 | British | Director | 1996-09-02 UNTIL 2001-02-27 | RESIGNED |
ARTHUR THOMAS MEAD | Oct 1935 | British | Director | 2001-02-27 UNTIL 2002-09-01 | RESIGNED |
JENNIFER SUSAN LANDOR | May 1960 | Director | 1992-04-30 UNTIL 1999-10-20 | RESIGNED | |
MARK CHRISTIAN LANDOR | Sep 1950 | British | Director | 1992-04-30 UNTIL 1996-09-05 | RESIGNED |
C I NOMINEES LIMITED | Nominee Director | 1992-04-29 UNTIL 1992-04-30 | RESIGNED | ||
CITY INITIATIVE LIMITED | Nominee Secretary | 1992-04-29 UNTIL 1992-04-30 | RESIGNED | ||
ANNE JOCELYN MEAD | Secretary | 2001-02-27 UNTIL 2002-09-01 | RESIGNED | ||
JENNIFER SUSAN LANDOR | May 1960 | Secretary | 1992-04-30 UNTIL 2001-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Sarah Louise Mead | 2016-04-06 | 4/1968 | St. Ives Cambridgeshire | Ownership of shares 25 to 50 percent |
Mr Stephen Francis Mead | 2016-04-06 | 11/1962 | St. Ives Cambridgeshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mercury Instruments Limited | 2024-03-29 | 30-06-2023 | £151,567 Cash |
Mercury Instruments Limited | 2023-04-01 | 30-06-2022 | £109,085 Cash £377,803 equity |
Mercury Instruments Limited | 2022-04-01 | 30-06-2021 | £78,530 Cash £374,277 equity |
Mercury Instruments Limited | 2021-06-29 | 30-06-2020 | £68,569 Cash £380,471 equity |
Mercury Instruments Limited | 2020-03-28 | 30-06-2019 | £133,557 Cash £400,999 equity |
Mercury Instruments Limited | 2019-03-16 | 30-06-2018 | £142,736 Cash £420,044 equity |
Mercury Instruments Limited | 2018-03-30 | 30-06-2017 | £210,776 Cash £408,331 equity |
Mercury Instruments Limited - Abbreviated accounts | 2017-03-24 | 30-06-2016 | £114,277 Cash |
Mercury Instruments Limited - Abbreviated accounts | 2016-03-30 | 30-06-2015 | £140,281 Cash |
Mercury Instruments Limited - Abbreviated accounts | 2015-03-24 | 30-06-2014 | £85,064 Cash |