Mareth Fabrications Limited HAYES


Mareth Fabrications started in year 1993 as Private Limited Company with registration number 02872764. The Mareth Fabrications company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hayes at The Shipping Building, The Old Vinyl Factory. Postal code: UB3 1HA.

The firm has one director. Laurence M., appointed on 17 November 1993. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Neil C. and who left the the firm on 18 January 2019. In addition, there is one former secretary - Neil C. who worked with the the firm until 18 January 2019.

Mareth Fabrications Limited Address / Contact

Office Address The Shipping Building, The Old Vinyl Factory
Office Address2 Blyth Road
Town Hayes
Post code UB3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872764
Date of Incorporation Wed, 17th Nov 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Laurence M.

Position: Director

Appointed: 17 November 1993

Daniel D.

Position: Nominee Director

Appointed: 17 November 1993

Resigned: 17 November 1993

Daniel D.

Position: Nominee Secretary

Appointed: 17 November 1993

Resigned: 17 November 1993

Betty D.

Position: Nominee Director

Appointed: 17 November 1993

Resigned: 17 November 1993

Neil C.

Position: Secretary

Appointed: 17 November 1993

Resigned: 18 January 2019

Neil C.

Position: Director

Appointed: 17 November 1993

Resigned: 18 January 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Laurence M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neil C. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence M.

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

Neil C.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth14 557123 568242 828      
Balance Sheet
Cash Bank On Hand   560 711132 714226 937355 45145 435103 820
Current Assets434 443482 772787 424877 8501 014 192796 874659 682607 736445 497
Debtors231 807279 422593 019287 139851 478551 937286 231447 152289 677
Net Assets Liabilities   494 448515 894452 846460 503258 821215 588
Other Debtors   51 923195 60617 20231 51558 12764 341
Property Plant Equipment   8 44816 36812 27511 33723 21583 613
Total Inventories   30 00030 00018 00018 000115 149 
Cash Bank In Hand172 636173 350164 405      
Stocks Inventory30 00030 00030 000      
Tangible Fixed Assets6 7855 0883 815      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve14 555123 566242 826      
Shareholder Funds14 557123 568242 828      
Other
Accrued Liabilities Deferred Income       17 05611 657
Accumulated Depreciation Impairment Property Plant Equipment   442 703448 159342 269345 451343 647364 726
Average Number Employees During Period     1212123
Bank Borrowings Overdrafts       43 33333 332
Corporation Tax Payable   59 10413 12427 8472 4202 420 
Corporation Tax Recoverable       33 583 
Creditors   391 850513 251355 341209 48643 33333 332
Deferred Tax Asset Debtors   455     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 8011 973503 180402 544286 468
Increase From Depreciation Charge For Year Property Plant Equipment    5 4564 0933 1827 63321 079
Net Current Assets Liabilities7 772118 480239 013486 000500 941441 533450 196283 694165 307
Number Shares Issued Fully Paid    211  
Other Creditors   34 730128 582154 09432 40218 004 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     109 983 9 437 
Other Disposals Property Plant Equipment     109 983 10 000 
Other Taxation Social Security Payable   88 60218 16563 49418 14512 71835 188
Par Value Share 11 111  
Property Plant Equipment Gross Cost   451 152464 527354 544356 788366 862448 339
Provisions For Liabilities Balance Sheet Subtotal    1 4159621 0304 755 
Total Additions Including From Business Combinations Property Plant Equipment    13 375 2 24420 07481 477
Total Assets Less Current Liabilities14 557123 568242 828494 448517 309453 808461 533306 909248 920
Trade Creditors Trade Payables   209 414353 380109 906156 519284 233210 218
Trade Debtors Trade Receivables   234 761655 872534 735254 716355 442225 336
Creditors Due Within One Year426 671364 292548 411      
Number Shares Allotted 22      
Share Capital Allotted Called Up Paid222      

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 Wed, 30th Nov 2022
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements