Marks Tey Gardens Company Limited COLCHESTER


Founded in 1967, Marks Tey Gardens Company, classified under reg no. 00899354 is an active company. Currently registered at 30 Godmans Lane CO6 1LU, Colchester the company has been in the business for 57 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Ian E. and Shelley L.. In addition one secretary - Shelley L. - is with the company. 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.

Marks Tey Gardens Company Limited Address / Contact

Office Address 30 Godmans Lane
Office Address2 Marks Tey
Town Colchester
Post code CO6 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899354
Date of Incorporation Tue, 28th Feb 1967
Industry Combined facilities support activities
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Ian E.

Position: Director

Appointed: 10 May 2011

Shelley L.

Position: Director

Appointed: 05 December 2007

Shelley L.

Position: Secretary

Appointed: 05 December 2007

Robert G.

Position: Director

Appointed: 19 November 2019

Resigned: 14 November 2023

Stuart S.

Position: Director

Appointed: 04 July 2017

Resigned: 12 February 2020

Christopher T.

Position: Director

Appointed: 04 June 2014

Resigned: 27 August 2018

Michael T.

Position: Director

Appointed: 10 May 2011

Resigned: 30 June 2017

Susan G.

Position: Secretary

Appointed: 10 May 2011

Resigned: 04 June 2014

Robert G.

Position: Director

Appointed: 10 May 2011

Resigned: 12 May 2014

Christopher T.

Position: Director

Appointed: 05 December 2007

Resigned: 16 May 2011

Robert M.

Position: Director

Appointed: 30 August 2006

Resigned: 01 October 2009

Andrew J.

Position: Director

Appointed: 20 April 2005

Resigned: 31 December 2009

Bruce D.

Position: Director

Appointed: 07 May 2003

Resigned: 05 December 2007

Andrew M.

Position: Director

Appointed: 09 May 2001

Resigned: 05 December 2007

Andrew T.

Position: Director

Appointed: 02 December 1998

Resigned: 05 December 2007

Kevin M.

Position: Director

Appointed: 02 December 1998

Resigned: 01 January 2001

Andrew T.

Position: Secretary

Appointed: 02 December 1998

Resigned: 05 December 2007

Alastair H.

Position: Director

Appointed: 02 December 1998

Resigned: 05 December 2007

Lynda R.

Position: Secretary

Appointed: 01 January 1997

Resigned: 02 December 1998

Lynda R.

Position: Director

Appointed: 01 July 1996

Resigned: 02 December 1998

Jennifer D.

Position: Director

Appointed: 01 February 1994

Resigned: 02 December 1998

Stephen Y.

Position: Director

Appointed: 18 August 1993

Resigned: 31 January 1996

Jennifer B.

Position: Director

Appointed: 03 August 1991

Resigned: 14 September 1993

Michael G.

Position: Secretary

Appointed: 03 August 1991

Resigned: 01 January 1997

Raymond J.

Position: Director

Appointed: 03 August 1991

Resigned: 08 November 1991

Brenda L.

Position: Director

Appointed: 03 August 1991

Resigned: 11 January 1994

Barry T.

Position: Director

Appointed: 03 August 1991

Resigned: 01 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 9136 332       
Balance Sheet
Cash Bank In Hand5 9416 306       
Cash Bank On Hand 6 3067 7866 6356 4556 7196 8107 2877 835
Current Assets6 2076 6408 1867 4806 9647 6697 6638 2888 858
Debtors2663344008455099508531 0011 023
Reserves/Capital
Called Up Share Capital4949       
Profit Loss Account Reserve-136283       
Shareholder Funds5 9136 332       
Other
Corporation Tax Payable 1920202222212122
Creditors 3081 436321340405417418419
Creditors Due Within One Year294308       
Net Current Assets Liabilities5 9136 3326 7507 1596 6247 2647 2467 8708 439
Number Shares Allotted 49       
Other Creditors 2891 416301318383396397397
Other Reserves6 0006 000       
Par Value Share 1       
Prepayments Accrued Income 274140285289289289289146
Share Capital Allotted Called Up Paid4949       
Total Assets Less Current Liabilities5 9136 3326 7507 1596 6247 2647 2467 8708 439
Trade Debtors Trade Receivables 60260560220661564712877

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements