Marimed Agencies (UK) Limited BARNET


Founded in 1984, Marimed Agencies (UK), classified under reg no. 01799144 is an active company. Currently registered at Northside House EN4 9EE, Barnet the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Pavlos M. and Amir R.. In addition one secretary - Amir R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marimed Agencies (UK) Limited Address / Contact

Office Address Northside House
Office Address2 Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01799144
Date of Incorporation Mon, 12th Mar 1984
Industry Other transportation support activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Pavlos M.

Position: Director

Appointed: 01 July 2021

Amir R.

Position: Secretary

Appointed: 31 March 2014

Amir R.

Position: Director

Appointed: 30 April 2004

Paul M.

Position: Director

Appointed: 20 December 2007

Resigned: 31 March 2014

Raphael P.

Position: Director

Appointed: 20 December 2007

Resigned: 30 November 2012

Paul M.

Position: Secretary

Appointed: 20 December 2007

Resigned: 31 March 2014

Isaac N.

Position: Secretary

Appointed: 01 February 1995

Resigned: 20 December 2007

Roy W.

Position: Director

Appointed: 09 January 1992

Resigned: 19 February 1992

Ronald E.

Position: Secretary

Appointed: 04 July 1991

Resigned: 30 January 1995

Isaac N.

Position: Director

Appointed: 04 July 1991

Resigned: 20 December 2007

Menachem R.

Position: Director

Appointed: 04 July 1991

Resigned: 30 April 2004

Yacov B.

Position: Director

Appointed: 04 July 1991

Resigned: 02 January 2001

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Amir R. This PSC has significiant influence or control over this company,.

Amir R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand290230   
Current Assets116 787114 263114 178145 496111 816
Debtors116 497114 033   
Net Assets Liabilities115 789113 665112 673111 656110 556
Other Debtors116 497114 033   
Property Plant Equipment22   
Other
Accrued Liabilities Deferred Income1 000600   
Accrued Liabilities Not Expressed Within Creditors Subtotal 6007577871 260
Accumulated Depreciation Impairment Property Plant Equipment28 65928 659   
Average Number Employees During Period11   
Creditors1 00060075033 055 
Fixed Assets2222 
Net Current Assets Liabilities115 787114 263113 428112 441111 816
Property Plant Equipment Gross Cost28 66128 661   
Total Assets Less Current Liabilities115 789114 265113 430112 443111 816

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements