Maropa Ltd WIDNES


Founded in 2015, Maropa, classified under reg no. 09673931 is an active company. Currently registered at 48 Coroners Lane WA8 9JB, Widnes the company has been in the business for nine years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Robert H. and Martin D.. In addition one secretary - Robert H. - is with the firm. As of 15 May 2024, there were 2 ex directors - Greg P., Paul M. and others listed below. There were no ex secretaries.

Maropa Ltd Address / Contact

Office Address 48 Coroners Lane
Town Widnes
Post code WA8 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09673931
Date of Incorporation Tue, 7th Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 07 July 2015

Martin D.

Position: Director

Appointed: 07 July 2015

Robert H.

Position: Secretary

Appointed: 07 July 2015

Greg P.

Position: Director

Appointed: 17 March 2017

Resigned: 13 April 2018

Paul M.

Position: Director

Appointed: 17 March 2017

Resigned: 01 July 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Robert H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Martin D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Greg P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin D.

Notified on 1 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Greg P.

Notified on 1 July 2017
Ceased on 13 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-11-302018-11-302019-11-30
Net Worth100   
Balance Sheet
Cash Bank On Hand 210 848107 98911 185
Current Assets  516 284474 577
Net Assets Liabilities -2 210-28 939-73 829
Property Plant Equipment 235 905408 589220
Total Inventories  408 295463 392
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accumulated Depreciation Impairment Property Plant Equipment 46143217
Additions Other Than Through Business Combinations Investment Property Fair Value Model 235 514117 806 
Additions Other Than Through Business Combinations Property Plant Equipment 235 951117 806 
Bank Borrowings Overdrafts 240 000150 00096 148
Comprehensive Income Expense -5 210  
Creditors 213 764415 632483 123
Depreciation Rate Used For Property Plant Equipment  2525
Income Expense Recognised Directly In Equity 3 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  54 975 
Increase From Depreciation Charge For Year Property Plant Equipment 469774
Investment Property Fair Value Model 235 514408 295 
Issue Equity Instruments 3 000  
Net Current Assets Liabilities -2 916-307 643-8 546
Other Creditors 213 764415 632483 123
Profit Loss -5 210  
Property Plant Equipment Gross Cost 235 951408 732437
Provisions For Liabilities Balance Sheet Subtotal -4 801-20 115-30 645
Total Assets Less Current Liabilities 232 989100 946-8 326
Total Increase Decrease From Revaluations Property Plant Equipment  54 975 
Called Up Share Capital Not Paid Not Expressed As Current Asset100   
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search