Company NameMercury Technologies Limited
DirectorsMark Peter Roxburgh and Maria Joan Jardine
Company StatusActive
Company Number03980122
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Peter Roxburgh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHopps Cottage
Front Street, Hart
Hartlepool
Cleveland
TS27 3AJ
Secretary NameMaria Joan Jardine
NationalityBritish
StatusCurrent
Appointed01 April 2008(7 years, 11 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressHopps Cottage Front Street Hart
Hartlepool
Co Durham
TS28 3AJ
Director NameMaria Joan Jardine
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Secretary NameSandra Trapaso Roxburgh
NationalityBritish
StatusResigned
Appointed16 May 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressHopps Cottage
Front Street, Hart
Hartlepool
TS27 3AJ
Secretary NamePeter Murray Roxburgh
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 2004)
RoleCompany Director
Correspondence Address1 Hart Avenue
Hartlepool
TS26 0JL
Secretary NameLily Mabel Roxburgh
NationalityBritish
StatusResigned
Appointed28 August 2004(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleSecretary
Correspondence Address1 Hart Avenue
Hartlepool
Cleveland
TS26 0JL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitemercury-technologies.co.uk
Email address[email protected]
Telephone01429 867000
Telephone regionHartlepool

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Maria Joan Jardine
50.00%
Ordinary
1 at £1Mark Roxburgh
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,224
Cash£6,205
Current Liabilities£21,262

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
26 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
8 May 2017Appointment of Maria Joan Jardine as a director on 30 September 2016 (2 pages)
8 May 2017Appointment of Maria Joan Jardine as a director on 30 September 2016 (2 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page)
27 January 2015Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page)
27 January 2015Secretary's details changed for Maria Joan Killen on 1 January 2015 (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mark Peter Roxburgh on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 August 2008Secretary's change of particulars / maria killen / 15/08/2008 (1 page)
18 August 2008Secretary's change of particulars / maria killen / 15/08/2008 (1 page)
10 June 2008Secretary appointed maria john killen (2 pages)
10 June 2008Secretary appointed maria john killen (2 pages)
29 May 2008Appointment terminated secretary lily roxburgh (1 page)
29 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary lily roxburgh (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 26/04/07; full list of members (2 pages)
9 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 26/04/05; full list of members (3 pages)
21 June 2005Return made up to 26/04/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
25 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page)
21 April 2004Registered office changed on 21/04/04 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 26/04/03; full list of members (6 pages)
15 May 2003Return made up to 26/04/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 July 2002Return made up to 26/04/02; full list of members (6 pages)
22 July 2002Return made up to 26/04/02; full list of members (6 pages)
12 July 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (4 pages)
12 July 2002Ad 01/01/02--------- £ si 1@1=1 £ ic 1/2 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 31 corsham street london N1 6DR (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 31 corsham street london N1 6DR (1 page)
23 May 2000New director appointed (2 pages)
26 April 2000Incorporation (16 pages)
26 April 2000Incorporation (16 pages)