Mark William Investments Ltd ESSEX


Founded in 1972, Mark William Investments, classified under reg no. 01076434 is an active company. Currently registered at 109 Crouch St CO3 3HA, Essex the company has been in the business for 52 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 14th March 2018 Mark William Investments Ltd is no longer carrying the name Mark William Interiors.

There is a single director in the company at the moment - Charlotte H., appointed on 22 September 1997. In addition, a secretary was appointed - Charlotte H., appointed on 3 July 2002. 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.

Mark William Investments Ltd Address / Contact

Office Address 109 Crouch St
Office Address2 Colchester
Town Essex
Post code CO3 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01076434
Date of Incorporation Thu, 12th Oct 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Charlotte H.

Position: Secretary

Appointed: 03 July 2002

Charlotte H.

Position: Director

Appointed: 22 September 1997

Mark H.

Position: Director

Resigned: 04 November 2016

June H.

Position: Director

Appointed: 20 March 1997

Resigned: 04 April 1997

John H.

Position: Director

Appointed: 20 March 1997

Resigned: 04 April 1997

Clive H.

Position: Secretary

Appointed: 20 April 1993

Resigned: 03 July 2002

Mark H.

Position: Secretary

Appointed: 19 November 1991

Resigned: 20 April 1993

Elizabeth H.

Position: Director

Appointed: 07 February 1991

Resigned: 19 November 1991

William H.

Position: Director

Appointed: 07 February 1991

Resigned: 12 November 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Charlotte H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher H.

Notified on 5 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Charlotte H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mark William Interiors March 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-7 720-4 384-6 887-11 288      
Balance Sheet
Cash Bank On Hand   213 1 6651743929913 954
Current Assets3 4662 0883 9658943 1654 8302 1742 0392 29915 954
Debtors1 101884766811 1651 165    
Net Assets Liabilities   76 08876 69970 40565 39025 92030 730189 714
Property Plant Equipment   241 419246 169246 199245 879245 559245 239244 919
Total Inventories   2 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand365 1 489       
Net Assets Liabilities Including Pension Asset Liability  -6 887-11 288      
Stocks Inventory2 0002 0002 000       
Tangible Fixed Assets124 639124 293123 998       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve-131 617-128 281-130 784       
Shareholder Funds-7 720-4 384-6 887-11 288      
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 80520 05520 37520 69521 01521 33521 655
Average Number Employees During Period       11 
Balances Amounts Owed To Related Parties   21 929100 000102 000135 700138 000140 30027 593
Creditors   35 92939 38932 37834 41773 43268 56237 913
Fixed Assets  123 998123 748246 169246 199245 879245 559245 239244 919
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    4 050     
Increase From Depreciation Charge For Year Property Plant Equipment    250320320320320320
Net Current Assets Liabilities-32 359-28 677-30 885-35 036-36 224-27 548-32 243-71 393-66 263-21 959
Property Plant Equipment Gross Cost   261 224266 224266 574266 574266 574266 574266 574
Provisions For Liabilities Balance Sheet Subtotal   32 29633 24633 24633 24633 24633 24633 246
Total Additions Including From Business Combinations Property Plant Equipment     350    
Total Assets Less Current Liabilities92 28095 61693 11388 712209 945218 651213 636174 166178 976222 960
Total Increase Decrease From Revaluations Property Plant Equipment    5 000     
Creditors Due After One Year100 000100 000100 000100 000      
Creditors Due Within One Year35 82530 76534 85035 930      
Number Shares Allotted 20 00020 000       
Par Value Share 11       
Revaluation Reserve103 897103 897103 897       
Share Capital Allotted Called Up Paid20 00020 00020 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 18th, April 2018
Free Download (2 pages)

Company search

Advertisements