You are here: bizstats.co.uk > a-z index > F list > F list

F W Marsh (electrical And Mechanical) Limited RYDE


Founded in 1991, F W Marsh (electrical And Mechanical), classified under reg no. 02632801 is an active company. Currently registered at Ryde Business Park PO33 1BE, Ryde the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Lisa M., Mark J. and Patrick J.. Of them, Mark J., Patrick J. have been with the company the longest, being appointed on 26 July 1991 and Lisa M. has been with the company for the least time - from 30 June 2007. At present there is one former director listed by the company - Angela J., who left the company on 31 July 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

F W Marsh (electrical And Mechanical) Limited Address / Contact

Office Address Ryde Business Park
Office Address2 Nicholson Road
Town Ryde
Post code PO33 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632801
Date of Incorporation Fri, 26th Jul 1991
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Lisa M.

Position: Director

Appointed: 30 June 2007

Mark J.

Position: Director

Appointed: 26 July 1991

Patrick J.

Position: Director

Appointed: 26 July 1991

Elizabeth S.

Position: Secretary

Appointed: 26 July 1991

Resigned: 29 July 1991

Angela J.

Position: Director

Appointed: 26 July 1991

Resigned: 31 July 2018

Patrick J.

Position: Secretary

Appointed: 26 July 1991

Resigned: 26 July 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Mark J. This PSC and has 75,01-100% shares.

Mark J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 8181 495 0313 750 2371 435 6282 236 0931 469 4982 676 0851 363 366
Current Assets4 921 2554 361 3925 736 0943 640 8963 984 9273 607 6436 146 4274 022 690
Debtors4 731 4372 845 3611 966 8572 175 2681 724 8342 114 1453 447 3422 638 324
Net Assets Liabilities2 894 8122 910 7313 192 8783 273 5713 258 2522 869 4813 265 6383 173 020
Other Debtors42 65073 42787 82585 99074 27366 89885 37282 988
Property Plant Equipment181 139197 249228 910223 322236 775207 170274 731304 729
Total Inventories15 00021 00019 00030 00024 00024 00023 00021 000
Other
Accumulated Depreciation Impairment Property Plant Equipment388 057413 199318 653312 173345 711351 587413 090448 026
Amounts Recoverable On Contracts1 574 4401 125 062879 4181 044 694953 879591 5422 154 2211 610 427
Average Number Employees During Period6461686666656468
Creditors2 294 9521 730 0962 841 951658 8371 029 0441 032 9923 230 5051 215 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 005152 42565 59927 85847 3928 16841 908
Disposals Property Plant Equipment 28 049183 63488 67150 68676 8188 77048 931
Fixed Assets291 139307 249338 910333 322346 775337 170404 731434 729
Increase From Depreciation Charge For Year Property Plant Equipment 50 14757 87959 11961 39653 26869 67176 844
Investment Property110 000110 000110 000110 000110 000130 000130 000130 000
Investment Property Fair Value Model110 000110 000110 000110 000110 000130 000130 000 
Net Current Assets Liabilities2 626 3032 631 2962 894 1432 982 0592 955 8832 574 6512 915 9222 807 106
Other Creditors1 917 0661 521 6282 406 090558 719795 269766 9912 485 603998 899
Other Taxation Social Security Payable236 328175 556257 11141 029123 49045 200274 02795 574
Property Plant Equipment Gross Cost569 196610 448547 563535 495582 486558 757687 821752 755
Provisions For Liabilities Balance Sheet Subtotal22 63027 81440 17541 81044 40642 34055 01568 815
Total Additions Including From Business Combinations Property Plant Equipment 69 301120 74976 60397 67753 089137 834113 865
Total Assets Less Current Liabilities2 917 4422 938 5453 233 0533 315 3813 302 6582 911 8213 320 6533 241 835
Trade Creditors Trade Payables141 55832 912178 75059 089110 285220 801470 875121 111
Trade Debtors Trade Receivables3 114 3471 646 872999 6141 044 584696 6821 455 7051 207 749944 909

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements