MERCURY SYSTEMS ENGINEERS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 9LA

Company number 01875977
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address UNIT 34B NEW FOREST ENTERPRISE CENTRE, RUSHINGTON BUSINESS PARK. CHAPEL LANE, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 9LA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Secretary's details changed for Mrs Verna Anne Ward on 9 December 2016; Director's details changed for Mrs Verna Anne Ward on 9 December 2016. The most likely internet sites of MERCURY SYSTEMS ENGINEERS LIMITED are www.mercurysystemsengineers.co.uk, and www.mercury-systems-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to St Denys Rail Station is 5 miles; to Romsey Rail Station is 5.9 miles; to Swaythling Rail Station is 5.9 miles; to Brockenhurst Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercury Systems Engineers Limited is a Private Limited Company. The company registration number is 01875977. Mercury Systems Engineers Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of Mercury Systems Engineers Limited is Unit 34b New Forest Enterprise Centre Rushington Business Park Chapel Lane Totton Southampton Hampshire So40 9la. The company`s financial liabilities are £19.05k. It is £2.12k against last year. And the total assets are £73.4k, which is £-43.48k against last year. WARD, Verna Anne is a Secretary of the company. WARD, Ian Trevor is a Director of the company. WARD, Verna Anne is a Director of the company. Secretary WESTBROOK, Jeffery has been resigned. Director HIPWELL, Peter John has been resigned. Director MAN, David has been resigned. Director WESTBROOK, Jeffery has been resigned. The company operates in "Information technology consultancy activities".


mercury systems engineers Key Finiance

LIABILITIES £19.05k
+12%
CASH n/a
TOTAL ASSETS £73.4k
-38%
All Financial Figures

Current Directors

Secretary
WARD, Verna Anne
Appointed Date: 23 June 1992

Director
WARD, Ian Trevor

74 years old

Director
WARD, Verna Anne
Appointed Date: 23 June 1992
77 years old

Resigned Directors

Secretary
WESTBROOK, Jeffery
Resigned: 25 June 1992

Director
HIPWELL, Peter John
Resigned: 31 July 1994
84 years old

Director
MAN, David
Resigned: 13 July 1993
Appointed Date: 18 December 1992
65 years old

Director
WESTBROOK, Jeffery
Resigned: 25 June 1992
82 years old

Persons With Significant Control

Mr Ian Trevor Ward
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Verna Anne Ward
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCURY SYSTEMS ENGINEERS LIMITED Events

13 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Dec 2016
Secretary's details changed for Mrs Verna Anne Ward on 9 December 2016
09 Dec 2016
Director's details changed for Mrs Verna Anne Ward on 9 December 2016
09 Dec 2016
Director's details changed for Mrs Verna Anne Ward on 9 December 2016
19 Jul 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 81 more events
14 Apr 1987
Particulars of mortgage/charge

14 Apr 1987
New director appointed

07 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Accounts for a small company made up to 31 January 1986

29 Jul 1986
Return made up to 28/07/86; full list of members

MERCURY SYSTEMS ENGINEERS LIMITED Charges

13 November 1992
Legal charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 city industrial park southern road southampton hampshire…
10 April 1987
Legal charge
Delivered: 23 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 test valley business centre test lane nuraling…
3 April 1987
Debenture
Delivered: 14 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…