Marsport Limited CRICKLADE


Marsport started in year 1981 as Private Limited Company with registration number 01600587. The Marsport company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cricklade at Marsport Limited The Old Lloyds Bank. Postal code: SN6 6AF.

There is a single director in the firm at the moment - Craig H., appointed on 15 November 2007. In addition, a secretary was appointed - Claire H., appointed on 20 September 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan R. who worked with the the firm until 14 November 1991.

Marsport Limited Address / Contact

Office Address Marsport Limited The Old Lloyds Bank
Office Address2 112 High Street
Town Cricklade
Post code SN6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600587
Date of Incorporation Fri, 27th Nov 1981
Industry Other sports activities
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Claire H.

Position: Secretary

Appointed: 20 September 2015

Craig H.

Position: Director

Appointed: 15 November 2007

Paul R.

Position: Director

Appointed: 29 November 1991

Resigned: 16 February 2016

Susan R.

Position: Secretary

Appointed: 29 November 1991

Resigned: 14 November 1991

Cherry B.

Position: Director

Appointed: 28 October 1991

Resigned: 16 September 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Claire H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Craig H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Claire H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Craig H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-21 628-24 271-35 250       
Balance Sheet
Cash Bank On Hand  4 30016 90030 93714 4193 12114 7047 135315
Current Assets113 65797 76384 058133 806168 970167 476170 656197 838232 454252 613
Debtors16 86214 0284 97421 11119 65717 3693 4628 23414 23841 967
Net Assets Liabilities  -35 2504 2666 60213 47615 88119 40222 072-30 085
Other Debtors       5 058  
Property Plant Equipment  9 78115 47415 14320 04915 76813 39114 97041 295
Total Inventories  74 78495 795118 376135 688164 073174 900211 081 
Cash Bank In Hand14 0013 0004 300       
Net Assets Liabilities Including Pension Asset Liability-21 628-24 271-35 250       
Stocks Inventory82 79480 73574 784       
Tangible Fixed Assets14 50411 9739 781       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-21 728-24 371-35 350       
Shareholder Funds-21 628-24 271-35 250       
Other
Accumulated Depreciation Impairment Property Plant Equipment  70 95063 63465 96570 98974 19077 85282 13589 293
Additions Other Than Through Business Combinations Property Plant Equipment         33 483
Average Number Employees During Period  35454443
Bank Borrowings Overdrafts  24 959  6 41217 08330 91726 83316 917
Corporation Tax Payable       1 2491 5811 581
Creditors  24 95950 00050 00050 00050 00080 91776 833166 917
Increase From Depreciation Charge For Year Property Plant Equipment   4 5714 9565 0245 3713 6624 2837 158
Net Current Assets Liabilities-4 911-6 851-20 07238 79241 45946 64453 13589 49886 69598 181
Other Creditors  1 65040 39950 00050 00050 00050 00050 000150 000
Other Taxation Social Security Payable    2 5774 3533 79520 8198 63929 768
Property Plant Equipment Gross Cost  80 73179 10881 10891 03889 95891 24397 105130 588
Provisions For Liabilities Balance Sheet Subtotal     3 2173 0222 5702 7602 644
Total Additions Including From Business Combinations Property Plant Equipment   11 2339 5009 9307 6001 2855 862 
Total Assets Less Current Liabilities9 5935 122-10 29154 26656 60266 69368 903102 889101 665139 476
Trade Creditors Trade Payables  32 66810 75634 19124 25924 4619 1888 55621 253
Trade Debtors Trade Receivables  4 22818 60719 65717 3693 4623 17614 23841 967
Accrued Liabilities Deferred Income  5 0902 6563 564     
Creditors Due After One Year31 22129 39324 959       
Creditors Due Within One Year118 568104 614104 130       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 8872 625 2 170   
Disposals Property Plant Equipment   12 8567 500 8 680   
Number Shares Allotted 100100       
Other Remaining Borrowings   50 00050 000     
Par Value Share 11       
Prepayments Accrued Income  7462 504      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 300        
Tangible Fixed Assets Cost Or Valuation80 43180 731        
Tangible Fixed Assets Depreciation65 92768 75870 950       
Tangible Fixed Assets Depreciation Charged In Period 2 8312 192       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search