Mariben Limited FARNHAM


Mariben started in year 2001 as Private Limited Company with registration number 04272340. The Mariben company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Farnham at 24 Middle Bourne Lane. Postal code: GU10 3NH. Since Fri, 13th Feb 2009 Mariben Limited is no longer carrying the name Genetix Estates.

The firm has one director. David N., appointed on 2 February 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mariben Limited Address / Contact

Office Address 24 Middle Bourne Lane
Office Address2 Lower Bourne
Town Farnham
Post code GU10 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04272340
Date of Incorporation Fri, 17th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Thu, 28th Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

David N.

Position: Director

Appointed: 02 February 2009

Tanya N.

Position: Director

Appointed: 20 August 2011

Resigned: 12 January 2020

Tanya N.

Position: Secretary

Appointed: 02 February 2009

Resigned: 12 January 2020

Richard D.

Position: Director

Appointed: 05 June 2002

Resigned: 02 February 2009

Christopher S.

Position: Director

Appointed: 12 September 2001

Resigned: 05 June 2002

Graham D.

Position: Secretary

Appointed: 12 September 2001

Resigned: 02 February 2009

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2001

Resigned: 11 September 2001

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2001

Resigned: 11 September 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is David N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tanya N. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

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

Tanya N.

Notified on 6 April 2016
Ceased on 10 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Genetix Estates February 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   6 2768 578-2341 1237 18428 99515 0777 560
Current Assets 2 2271 89714 65936 74138 78619 84717 23043 94738 92331 395
Debtors  1 2638 38328 16339 02018 72410 04614 95223 84623 835
Net Assets Liabilities   -1 7881 4201 9464 5953 8241 8911 0401 905
Other Debtors   8 38316 77329 13012 6635 91310 450  
Property Plant Equipment     9701 272741210975650
Cash Bank In Hand30 8102 2276346 276       
Net Assets Liabilities Including Pension Asset Liability-11 936-10 728-4 641-1 788       
Tangible Fixed Assets145          
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-12 936-11 728-5 641-2 788       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5805809031 4341 9652 4963 0293 354
Additions Other Than Through Business Combinations Property Plant Equipment     1 293833  1 298 
Amounts Owed By Group Undertakings Participating Interests        10 45018 33818 473
Average Number Employees During Period      22111
Bank Borrowings   7 1654 7382 310     
Bank Overdrafts   2 4302 4302 4308 1403 16925 48930 51219 348
Corporation Tax Payable   3146 087      
Creditors   9 28228 51435 50016 52414 14742 26639 89431 176
Fixed Assets        2102 0111 686
Increase From Depreciation Charge For Year Property Plant Equipment     323531531531533325
Investments Fixed Assets         1 0361 036
Net Current Assets Liabilities-12 081-10 728-4 6415 3777 1483 2863 3233 0831 681-971219
Other Creditors   6 5386 3836 2946 2706 2716 2729036 350
Other Investments Other Than Loans         1 0361 036
Other Taxation Social Security Payable    13 614      
Property Plant Equipment Gross Cost   5805801 8732 7062 7062 7064 0044 004
Taxation Social Security Payable    21 77026 7762 1144 70710 5058 4795 478
Total Assets Less Current Liabilities  -4 6415 3777 1484 2564 595    
Trade Debtors Trade Receivables    11 3909 8906 0614 1334 5025 5085 362
Capital Employed-11 936-10 728-4 641-1 788       
Creditors Due After One Year   7 165       
Creditors Due Within One Year42 89112 9556 5389 282       
Number Shares Allotted 1 0001 00036 526       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation580580580580       
Tangible Fixed Assets Depreciation435580580580       
Tangible Fixed Assets Depreciation Charged In Period 145         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (5 pages)

Company search