Marazzi (UK) Limited BERKSHIRE


Marazzi (UK) started in year 2000 as Private Limited Company with registration number 04029586. The Marazzi (UK) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Berkshire at 1 Friar Street. Postal code: RG1 1DA. Since Mon, 1st Dec 2008 Marazzi (UK) Limited is no longer carrying the name T. Clays.

The firm has 4 directors, namely Luca G., Andrea T. and Luca B. and others. Of them, Sylvie T. has been with the company the longest, being appointed on 4 November 2008 and Luca G. has been with the company for the least time - from 1 January 2017. As of 27 April 2024, there were 10 ex directors - Bryan H., Marco B. and others listed below. There were no ex secretaries.

Marazzi (UK) Limited Address / Contact

Office Address 1 Friar Street
Office Address2 Reading
Town Berkshire
Post code RG1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029586
Date of Incorporation Mon, 10th Jul 2000
Industry Floor and wall covering
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Luca G.

Position: Director

Appointed: 01 January 2017

Andrea T.

Position: Director

Appointed: 23 February 2015

Luca B.

Position: Director

Appointed: 18 February 2015

Sylvie T.

Position: Director

Appointed: 04 November 2008

Blandy Services Limited

Position: Corporate Secretary

Appointed: 10 July 2000

Bryan H.

Position: Director

Appointed: 08 May 2014

Resigned: 01 January 2017

Marco B.

Position: Director

Appointed: 25 June 2013

Resigned: 22 February 2015

Matteo D.

Position: Director

Appointed: 30 September 2010

Resigned: 25 June 2013

Richard C.

Position: Director

Appointed: 01 December 2008

Resigned: 25 June 2013

Luca B.

Position: Director

Appointed: 04 November 2008

Resigned: 30 September 2010

Alessandro P.

Position: Director

Appointed: 24 August 2006

Resigned: 21 February 2014

Anna S.

Position: Director

Appointed: 21 April 2004

Resigned: 31 October 2008

Viktor B.

Position: Director

Appointed: 01 October 2000

Resigned: 21 April 2004

Giuseppe P.

Position: Director

Appointed: 15 September 2000

Resigned: 31 May 2006

Igor T.

Position: Director

Appointed: 15 September 2000

Resigned: 01 October 2000

Blandy Nominees Limited

Position: Corporate Director

Appointed: 10 July 2000

Resigned: 15 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Marazzi Group S.r.l from Sassuolo (Mo), Italy. The abovementioned PSC is classified as "a società a responsabilità limitata (limited liability company)" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Cf Marazzi S.a. that put Dumoulin, Belgium as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Marazzi Group S.R.L

Viale Regina Pacis 39, Sassuolo (Mo), Italy

Legal authority Italian Civil Code
Legal form Società A Responsabilità Limitata (Limited Liability Company)
Country registered Italy
Place registered Companies’ Register Of Modena
Registration number 00611410374
Notified on 14 December 2020
Nature of control: 75,01-100% shares

Cf Marazzi S.A.

1a Rue De Fort, Dumoulin, Luxembourg, L-1425, PO Box L-1425, Belgium

Legal authority Belgian Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

T. Clays December 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand4644
Current Assets325 484245 328
Debtors325 438245 284
Other Debtors291 799243 802
Property Plant Equipment17 649411 246
Other
Accumulated Depreciation Impairment Property Plant Equipment120 397226 433
Administrative Expenses1 219 2071 468 063
Amounts Owed To Group Undertakings676 0781 098 726
Average Number Employees During Period 6
Comprehensive Income Expense-21 275-138 231
Cost Sales143 60823 789
Creditors892 1761 343 848
Depreciation Expense Property Plant Equipment8 446106 036
Gross Profit Loss1 212 5991 247 446
Increase From Depreciation Charge For Year Property Plant Equipment 106 036
Interest Payable Similar Charges Finance Costs18 40922 699
Net Current Assets Liabilities-566 692-1 098 520
Operating Profit Loss-3 393-115 532
Other Creditors184 824196 247
Other Interest Receivable Similar Income Finance Income527 
Other Operating Income Format13 215105 085
Other Taxation Social Security Payable11 98215 007
Profit Loss-21 275-138 231
Profit Loss On Ordinary Activities Before Tax-21 275-138 231
Property Plant Equipment Gross Cost138 046637 679
Total Additions Including From Business Combinations Property Plant Equipment 499 633
Total Assets Less Current Liabilities-549 043-687 274
Trade Creditors Trade Payables19 29233 868
Trade Debtors Trade Receivables33 6391 482
Turnover Revenue1 356 2071 271 235

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (21 pages)

Company search

Advertisements