Martin Penny Limited MALDON


Martin Penny started in year 1990 as Private Limited Company with registration number 02493216. The Martin Penny company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Maldon at Swiss House Beckingham Street. Postal code: CM9 8LZ.

The company has one director. Abraham D., appointed on 29 July 2016. There are currently no secretaries appointed. As of 1 June 2024, there were 3 ex directors - Kevin C., Jacqueline C. and others listed below. There were no ex secretaries.

Martin Penny Limited Address / Contact

Office Address Swiss House Beckingham Street
Office Address2 Tolleshunt Major
Town Maldon
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493216
Date of Incorporation Wed, 18th Apr 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 28th December
Company age 34 years old
Account next due date Thu, 28th Dec 2023 (156 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Abraham D.

Position: Director

Appointed: 29 July 2016

Kevin C.

Position: Director

Resigned: 29 July 2016

Jacqueline C.

Position: Director

Appointed: 30 June 1997

Resigned: 29 July 2016

Terrence M.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Invordan U4&5 Limited from Maldon, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Invordan U4&5 Limited

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Engand & Wales
Registration number 10178547
Notified on 29 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-302021-12-282022-12-28
Balance Sheet
Cash Bank On Hand  142 430169 81515 5553 12329 160
Current Assets 1 907142 430244 978210 861198 429224 866
Debtors85 9541 907 75 163195 306195 306195 706
Net Assets Liabilities1 218 1411 521 7171 637 3041 666 3561 910 4141 981 2901 931 594
Other Debtors 1 907 474   
Property Plant Equipment 7 0977 8187 7956 2364 9893 991
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7743 7285 6777 2368 4839 481
Amounts Owed By Related Parties85 954  73 764195 306195 306195 706
Amounts Owed To Group Undertakings 61 95161 951    
Balances Amounts Owed To Related Parties   60 46860 46856 06256 062
Bank Borrowings Overdrafts1 172 172      
Corporation Tax Payable 83926 94135 14855 85675 56267 311
Creditors1 172 1721 193 9461 219 603897 384789 866727 725818 477
Fixed Assets2 755 7803 007 0973 007 8183 007 7953 206 2363 249 5183 248 520
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    200 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 7741 9541 9491 5591 247998
Investment Property2 755 7803 000 0003 000 0003 000 0003 200 0003 244 5293 244 529
Investment Property Fair Value Model  3 000 0003 000 0003 200 0003 244 529 
Net Current Assets Liabilities-94 046-1 192 039-1 077 173-150 714-173 676-208 416-166 515
Number Shares Issued Fully Paid 80     
Other Creditors180 0001 129 4901 127 274897 384789 866727 725818 477
Par Value Share 1     
Property Plant Equipment Gross Cost 8 87111 54613 47213 47213 472 
Provisions For Liabilities Balance Sheet Subtotal271 421293 341293 341293 341332 280332 087331 934
Total Additions Including From Business Combinations Property Plant Equipment 8 8712 6751 926   
Total Assets Less Current Liabilities2 661 7341 815 0581 930 6452 857 0813 032 5603 041 1023 082 005
Trade Creditors Trade Payables 1 6663 4371 9781 39211 2716 006
Trade Debtors Trade Receivables   925   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 28, 2022
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements