Marden Signs & Designs Limited BASILDON


Marden Signs & Designs Limited is a private limited company located at 4 Capricorn Centre, Cranes Farm Road, Basildon SS14 3JJ. Its total net worth is estimated to be around 207952 pounds, and the fixed assets belonging to the company come to 574462 pounds. Incorporated on 1995-10-10, this 28-year-old company is run by 3 directors and 1 secretary.
Director Jodie B., appointed on 01 November 2023. Director Max M., appointed on 01 February 2021. Director Lesley M., appointed on 20 April 2018.
Switching the focus to secretaries, we can mention: Carol R., appointed on 31 January 2001.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was sent on 2023-09-29 and the due date for the subsequent filing is 2024-10-13. Additionally, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Marden Signs & Designs Limited Address / Contact

Office Address 4 Capricorn Centre
Office Address2 Cranes Farm Road
Town Basildon
Post code SS14 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112310
Date of Incorporation Tue, 10th Oct 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Jodie B.

Position: Director

Appointed: 01 November 2023

Max M.

Position: Director

Appointed: 01 February 2021

Lesley M.

Position: Director

Appointed: 20 April 2018

Carol R.

Position: Secretary

Appointed: 31 January 2001

David W.

Position: Director

Appointed: 11 October 2015

Resigned: 01 February 2021

Robin V.

Position: Director

Appointed: 31 January 2001

Resigned: 22 June 2010

Carol R.

Position: Director

Appointed: 21 March 2000

Resigned: 31 December 2009

James M.

Position: Director

Appointed: 03 February 2000

Resigned: 22 January 2021

Lesley M.

Position: Secretary

Appointed: 10 October 1995

Resigned: 31 January 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 1995

Resigned: 10 October 1995

James M.

Position: Director

Appointed: 10 October 1995

Resigned: 08 November 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1995

Resigned: 10 October 1995

Debbie T.

Position: Director

Appointed: 10 October 1995

Resigned: 31 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Lesley M. This PSC. The second one in the PSC register is David W. This PSC . Moving on, there is James M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lesley M.

Notified on 20 April 2018
Nature of control: right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth207 952340 473362 027376 456388 093366 201      
Balance Sheet
Cash Bank On Hand     55624 13814 9899 7287 6963 1755 401
Current Assets155 680149 384209 123193 805184 705198 842188 228263 670200 520142 983191 621236 900
Debtors143 876132 122192 251150 063130 121184 309151 968190 661136 44852 89167 94884 094
Net Assets Liabilities     266 248262 044262 098263 112262 299278 969270 224
Other Debtors     1 9141 116     
Property Plant Equipment     748 062733 512903 211890 445879 704870 595 
Total Inventories     13 97712 12258 02054 34482 396120 498147 405
Cash Bank In Hand1 5165 1574934 12024 226556      
Intangible Fixed Assets 30 00030 00030 00030 00030 000      
Net Assets Liabilities Including Pension Asset Liability207 952340 473362 027376 456388 093366 201      
Stocks Inventory10 28812 10516 37939 62230 35813 977      
Tangible Fixed Assets574 462707 635730 708744 427761 884748 062      
Reserves/Capital
Called Up Share Capital100100100100100500      
Profit Loss Account Reserve51 83779 358100 912115 341126 978104 686      
Shareholder Funds207 952340 473362 027376 456388 093366 201      
Other
Accumulated Depreciation Impairment Property Plant Equipment     248 297264 012278 361291 127302 576312 920322 408
Amounts Owed To Group Undertakings     5 4435 4432 78725 54630 01330 02435 059
Average Number Employees During Period     33333227272618
Bank Borrowings Overdrafts     198 680163 977294 252197 095199 954164 984113 455
Creditors     198 680163 977294 252197 095199 954164 984682 179
Finance Lease Liabilities Present Value Total     5 567      
Fixed Assets574 462737 635760 708774 427791 884778 062763 512933 211920 445909 704900 5951 016 023
Increase From Depreciation Charge For Year Property Plant Equipment      15 71514 34912 76611 44910 3449 488
Intangible Assets     30 00030 00030 00030 00030 00030 00030 000
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-108 311-145 179-101 946-128 556-145 050-164 491-195 888-205 870-291 561-280 723-291 570-445 279
Other Creditors     163 094181 329203 525246 990211 121233 196360 477
Other Taxation Social Security Payable     57 86440 28458 93740 30838 31742 627109 295
Property Plant Equipment Gross Cost     996 359997 5241 181 5721 181 5721 182 2801 183 515902 500
Provisions For Liabilities Balance Sheet Subtotal     148 643141 603170 991168 677166 728165 072187 065
Total Additions Including From Business Combinations Property Plant Equipment      1 165184 048 7081 235122 500
Total Assets Less Current Liabilities466 151592 456658 762645 871646 834613 571567 624727 341628 884628 981609 025570 744
Trade Creditors Trade Payables     68 386130 286123 802118 515101 99165 18873 773
Trade Debtors Trade Receivables     182 395150 852190 661136 44852 89167 94884 094
Creditors Due After One Year250 949231 632272 352245 634228 953198 680      
Creditors Due Within One Year263 991294 563311 069322 361329 755363 333      
Instalment Debts Due After5 Years250 949231 632272 352245 634228 953198 680      
Intangible Fixed Assets Cost Or Valuation 30 00030 00030 00030 00030 000      
Intangible Fixed Assets Increase Decrease From Revaluations 30 000          
Number Shares Allotted 100100100100400      
Par Value Share 11111      
Provisions For Liabilities Charges7 25020 35124 38323 78129 78848 690      
Revaluation Reserve156 015261 015261 015261 015261 015261 015      
Share Capital Allotted Called Up Paid100100100100100400      
Tangible Fixed Assets Additions 70 13340 37533 51737 0053 801      
Tangible Fixed Assets Cost Or Valuation736 528881 661922 036955 553992 558996 359      
Tangible Fixed Assets Depreciation162 066174 026191 328211 126230 674248 297      
Tangible Fixed Assets Depreciation Charged In Period 11 96017 30219 79819 54817 623      
Tangible Fixed Assets Increase Decrease From Revaluations 75 000          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements