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

Maquis Systems Limited NOTTINGHAM


Founded in 1998, Maquis Systems, classified under reg no. 03624906 is an active company. Currently registered at 23 Westdale Crescent NG4 3JP, Nottingham the company has been in the business for twenty six years. Its financial year was closed on April 27 and its latest financial statement was filed on 2022/04/27.

The firm has one director. Graham K., appointed on 7 October 1998. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maquis Systems Limited Address / Contact

Office Address 23 Westdale Crescent
Office Address2 Carlton
Town Nottingham
Post code NG4 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03624906
Date of Incorporation Tue, 1st Sep 1998
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 27th April
Company age 26 years old
Account next due date Sat, 27th Jan 2024 (111 days after)
Account last made up date Wed, 27th Apr 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Graham K.

Position: Director

Appointed: 07 October 1998

Julie K.

Position: Director

Appointed: 31 January 2007

Resigned: 01 August 2013

Julie K.

Position: Secretary

Appointed: 06 October 1998

Resigned: 09 January 2014

Helen T.

Position: Director

Appointed: 01 September 1998

Resigned: 07 October 1998

Jean W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 07 October 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Graham K. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Graham K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-272021-04-272022-04-272023-04-27
Net Worth119 761115 428129 456       
Balance Sheet
Cash Bank On Hand  147 59093 74876 00180 870186 239193 124220 618197 346
Current Assets155 846139 941156 238102 71084 908116 621190 708211 757234 944232 142
Debtors3 8648 6488 6488 9628 90735 7514 46918 63314 32634 796
Other Debtors  3 0073 3213 0994 0954 0934 007376 
Property Plant Equipment  1 6581 0167629319 56718 1719 9607 888
Cash Bank In Hand151 982131 293147 590       
Net Assets Liabilities Including Pension Asset Liability119 761115 428129 456       
Tangible Fixed Assets3 0432 4871 658       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve119 661115 328129 356       
Shareholder Funds119 761115 428129 456       
Other
Total Fixed Assets Additions 916        
Total Fixed Assets Cost Or Valuation12 28613 20213 202       
Total Fixed Assets Depreciation9 24310 71511 544       
Total Fixed Assets Depreciation Charge In Period 1 472829       
Accumulated Depreciation Impairment Property Plant Equipment  11 54412 18612 44012 81216 26423 66123 09028 382
Additions Other Than Through Business Combinations Property Plant Equipment     54112 08815 329 3 220
Amounts Owed By Directors    4 952     
Amounts Owed To Directors   111 51 0195 22177
Average Number Employees During Period  11111111
Corporation Tax Payable  16 8732 4344 46215 73032 89034 97221 48315 146
Corporation Tax Recoverable    376376    
Creditors  28 4402 54610 42830 35156 53456 37227 89518 386
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 725 
Disposals Property Plant Equipment        10 800 
Increase From Depreciation Charge For Year Property Plant Equipment   6422543723 4526 7254 1545 292
Interest Similar Income Receivable        376376
Net Current Assets Liabilities116 718112 941127 798100 16474 48086 947134 174155 385207 049213 756
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors       359  
Other Taxation Social Security Payable  8 401 5 9667 05415 92115 8206 4053 233
Par Value Share   1111111
Prepayments Accrued Income  480480480     
Property Plant Equipment Gross Cost   13 20213 20213 74325 83143 85033 05036 270
Total Assets Less Current Liabilities119 761115 428129 456101 18075 24287 201143 741173 556217 009221 644
Trade Creditors Trade Payables     6 8856 704359  
Trade Debtors Trade Receivables     31 280 14 25013 95034 420
Creditors Due Within One Year Total Current Liabilities39 12827 00028 440       
Fixed Assets3 0432 4871 658       
Tangible Fixed Assets Additions 916        
Tangible Fixed Assets Cost Or Valuation12 28613 20213 202       
Tangible Fixed Assets Depreciation9 24310 71511 544       
Tangible Fixed Assets Depreciation Charge For Period 1 472829       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/27
filed on: 26th, January 2024
Free Download (7 pages)

Company search

Advertisements