CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MERCURY PRODUCTS (SOUTH) LIMITED
Company
MERCURY PRODUCTS (SOUTH)
Phone:
+44 (0)1403 786 639
A⁺
rating
KEY FINANCES
Year
2017
Assets
£65.02k
▲ £23.96k (58.36 %)
Cash
£39.75k
▲ £29.55k (289.76 %)
Liabilities
£38.04k
▲ £4.36k (12.96 %)
Net Worth
£26.98k
▲ £19.6k (265.59 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Horsham
Company name
MERCURY PRODUCTS (SOUTH) LIMITED
Company number
02492557
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Apr 1990
Age - 36 years
Home Country
United Kingdom
CONTACTS
Website
www.airchair.global
Phones
+44 (0)1403 786 639
+44 (0)7860 365 884
01403 786 639
07860 365 884
Registered Address
MERCURY HOUSE,
36 CARPENTERS,
BILLINGHURST,
WEST SUSSEX,
RH14 9RB
ECONOMIC ACTIVITIES
32500
Manufacture of medical and dental instruments and supplies
LAST EVENTS
22 Jul 2016
Total exemption small company accounts made up to 30 April 2016
07 May 2016
Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 4,986
10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
See Also
MERCURY MULTIMEDIA LTD
MERCURY PRESTIGE VEHICLES LIMITED
MERCURY SECURITY SYSTEMS LTD
MERCURY TECHNOLOGIES LIMITED
MERCURY VEHICLE DELIVERIES LIMITED
MERCURY VEHICLE SOLUTIONS LIMITED
Last update 2018
MERCURY PRODUCTS (SOUTH) LIMITED DIRECTORS
Brian John Richards
Acting
Appointed
03 January 2006
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
36 Carpenters, Billingshurst, West Sussex, RH14 9RB
Country Of Residence
England
Name
RICHARDS, Brian John
Theresa Richards
Acting
Appointed
09 December 2002
Occupation
Manager
Role
Director
Age
88
Nationality
British
Address
36 Carpenters, Billingshurst, West Sussex, RH14 9RB
Country Of Residence
England
Name
RICHARDS, Theresa
James Edward Hayden
Resigned
Appointed
01 May 1996
Resigned
04 December 2002
Role
Secretary
Address
18 Alverbridge View, Alverstoke, Gosport, Hampshire, PO12 2HT
Name
HAYDEN, James Edward
Valerie Anne Jeffrey
Resigned
Appointed
28 October 1996
Resigned
10 October 1997
Role
Secretary
Address
6 Eastbrook Road, Brighton, Sussex, BN41 1LN
Name
JEFFREY, Valerie Anne
Thomas Brian Pumphrey
Resigned
Appointed
12 May 2003
Resigned
31 October 2003
Role
Secretary
Address
71 Southampton Street, Brighton, East Sussex, BN2 9UT
Name
PUMPHREY, Thomas Brian
Mark Joseph Richards
Resigned
Appointed
01 November 2003
Resigned
17 April 2013
Role
Secretary
Address
22 Egerton Drive, Upton, Chester, CH2 2JE
Name
RICHARDS, Mark Joseph
Theresa Richards
Resigned
Appointed
09 December 2002
Resigned
23 May 2005
Role
Secretary
Address
36 Carpenters, Billingshurst, West Sussex, RH14 9RB
Name
RICHARDS, Theresa
BRODIA SERVICES LIMITED
Resigned
Resigned
28 October 1996
Role
Secretary
Address
22 Cogdean Way, Corfe Mullen, Wimborne, Dorset, BH21 3XD
Name
BRODIA SERVICES LIMITED
James Edward Hayden
Resigned
Resigned
04 December 2002
Occupation
Technical Director
Role
Director
Age
105
Nationality
British
Address
18 Alverbridge View, Alverstoke, Gosport, Hampshire, PO12 2HT
Name
HAYDEN, James Edward
Brian John Richards
Resigned
Resigned
16 December 2002
Occupation
Managing Director
Role
Director
Age
88
Nationality
British
Address
36 Carpenters, Billingshurst, West Sussex, RH14 9RB
Country Of Residence
England
Name
RICHARDS, Brian John
REVIEWS
Check The Company
Excellent according to the company’s financial health.