Alresford Marquee Hire Limited SOUTHAMPTON


Alresford Marquee Hire started in year 1995 as Private Limited Company with registration number 03120185. The Alresford Marquee Hire company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Southampton at Bank Chambers. Postal code: SO32 1AX.

There is a single director in the firm at the moment - Oliver C., appointed on 6 May 2004. In addition, a secretary was appointed - Lucie C., appointed on 23 September 2021. 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 - John M. who worked with the the firm until 23 September 2021.

Alresford Marquee Hire Limited Address / Contact

Office Address Bank Chambers
Office Address2 Brook Street, Bishops Waltham
Town Southampton
Post code SO32 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120185
Date of Incorporation Tue, 31st Oct 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Lucie C.

Position: Secretary

Appointed: 23 September 2021

Oliver C.

Position: Director

Appointed: 06 May 2004

Nicola M.

Position: Director

Appointed: 30 November 1996

Resigned: 23 September 2021

John M.

Position: Director

Appointed: 31 October 1995

Resigned: 23 September 2021

John M.

Position: Secretary

Appointed: 31 October 1995

Resigned: 23 September 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1995

Resigned: 31 October 1995

Robert A.

Position: Director

Appointed: 31 October 1995

Resigned: 30 November 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 31 October 1995

Resigned: 31 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Alresford Events Limited from Southampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Oliver C. This PSC has significiant influence or control over the company,.

Alresford Events Limited

Bank Chambers Brook Street, Bishops Waltham, Southampton, SO32 1AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12068227
Notified on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver C.

Notified on 23 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 47512 09333 24434 75373 197       
Balance Sheet
Cash Bank In Hand6 35012 55412 85613 58250 794       
Cash Bank On Hand    50 7948132130 724232 247361 897331 502
Current Assets63 11044 09638 00934 48373 36944 91834 96872 52794 051289 301412 081391 226
Debtors48 76027 04220 15315 27117 17538 70530 26667 52658 82752 55442 18454 724
Net Assets Liabilities    73 19740 17272 601108 289148 591208 010318 229427 078
Net Assets Liabilities Including Pension Asset Liability10 47512 09333 24434 75373 197       
Other Debtors    2 3062 49710 16014 67419 67725 2808 94112 338
Property Plant Equipment    123 783120 727144 015173 630200 321195 854170 731202 311
Stocks Inventory8 0004 5005 0005 6305 400       
Tangible Fixed Assets115 884104 063123 147127 106123 783       
Total Inventories    5 4005 4004 7005 0004 5008 0008 0005 000
Reserves/Capital
Called Up Share Capital110110130130130       
Profit Loss Account Reserve10 36511 9834 8846 39344 837       
Shareholder Funds10 47512 09333 24434 75373 197       
Other
Accumulated Depreciation Impairment Property Plant Equipment    192 353226 787257 673298 618327 322380 106326 509324 194
Average Number Employees During Period     101281381113
Bank Borrowings    19 8749 285   50 00046 86537 289
Bank Borrowings Overdrafts    9 33440 1041 06046 392 46 86537 29126 629
Bank Overdrafts     30 8191 06046 392    
Creditors    31 80715 5704 975115 15428 17568 87849 27830 677
Creditors Due After One Year 38 58444 26551 28731 807       
Creditors Due Within One Year154 84083 61671 25665 69481 607       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3417 6514 84926 370 99 03156 453
Disposals Property Plant Equipment     4103 1506 40032 079 130 55962 264
Finance Lease Liabilities Present Value Total    22 47315 5704 97515 19628 17534 62222 01411 986
Increase From Depreciation Charge For Year Property Plant Equipment     7 39638 5372 61055 07452 78445 43454 138
Net Current Assets Liabilities-91 730-39 520-33 247-31 211-8 238-53 821-50 335-42 6274 990109 392221 175285 592
Number Shares Allotted 10101010       
Number Shares Issued Fully Paid      101010101010
Other Creditors    3 80527 0247 27212 40129 162108 36699 87928 391
Other Taxation Social Security Payable    26 41415 01517 25723 70834 82449 21266 71753 036
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    71 37639 29736 147472 248527 643575 960497 240526 505
Provisions For Liabilities Balance Sheet Subtotal    10 54111 16416 10422 71428 54528 35824 39930 148
Provisions For Liabilities Charges13 67913 86612 3919 85510 541       
Secured Debts75 94048 43675 39380 45655 805       
Share Capital Allotted Called Up Paid1010101010       
Share Premium Account  28 23028 23028 230       
Tangible Fixed Assets Additions 25 98560 10950 52232 606       
Tangible Fixed Assets Cost Or Valuation243 317234 589263 876294 430316 136       
Tangible Fixed Assets Depreciation127 433130 526140 729167 324192 353       
Tangible Fixed Assets Depreciation Charged In Period 26 76834 97339 00234 203       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 67524 77012 4079 174       
Tangible Fixed Assets Disposals 34 71330 82219 96810 900       
Total Additions Including From Business Combinations Property Plant Equipment     31 78863 61576 96087 47448 31751 83991 529
Total Assets Less Current Liabilities24 15464 54389 90095 895115 54566 90693 680131 003205 311305 246391 906487 903
Total Borrowings    55 80562 57735 85361 58840 85684 62268 87949 275
Trade Creditors Trade Payables    27 3909 69329 89617 45712 39412 4944 6675 609
Trade Debtors Trade Receivables    14 86936 20820 10652 85239 15027 27433 24342 060
Advances Credits Directors  2 987         
Advances Credits Made In Period Directors  2 987         
Amounts Owed By Group Undertakings           326
Amounts Owed To Group Undertakings          42 
Deferred Tax Liabilities         28 35824 39930 148
Increase Decrease In Property Plant Equipment        54 945   
Provisions        28 54528 35824 39930 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements