Mar Facilities Support Services Limited BRACKNELL


Mar Facilities Support Services started in year 1999 as Private Limited Company with registration number 03890798. The Mar Facilities Support Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bracknell at Ashlyn House Terrace Road North. Postal code: RG42 5JA. Since 2011-11-11 Mar Facilities Support Services Limited is no longer carrying the name M.a.r. Contract Cleaning And Support Services.

At the moment there are 2 directors in the the company, namely David A. and Andrew R.. In addition one secretary - Andrew R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mar Facilities Support Services Limited Address / Contact

Office Address Ashlyn House Terrace Road North
Office Address2 Binfield
Town Bracknell
Post code RG42 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890798
Date of Incorporation Wed, 8th Dec 1999
Industry Other cleaning services
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

David A.

Position: Director

Appointed: 01 July 2021

Andrew R.

Position: Secretary

Appointed: 15 July 2015

Andrew R.

Position: Director

Appointed: 08 December 1999

Margaret D.

Position: Secretary

Appointed: 08 December 1999

Resigned: 08 December 1999

Mark D.

Position: Director

Appointed: 08 December 1999

Resigned: 15 July 2015

Eric B.

Position: Director

Appointed: 08 December 1999

Resigned: 08 December 1999

Mark D.

Position: Secretary

Appointed: 08 December 1999

Resigned: 15 July 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Mar Facilities (Holdings) Limited from Bracknell, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Andrew R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mar Facilities (Holdings) Limited

Ashlyn House Terrace Road North, Binfield, Bracknell, Berkshire, RG42 5JA, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 09612344
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew R.

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

Company previous names

M.a.r. Contract Cleaning And Support Services November 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-28
Net Worth 478 850554 306361 140   
Balance Sheet
Cash Bank In Hand 477 537253 780228 355   
Cash Bank On Hand   228 355652 075681 9441 211 113
Current Assets 1 298 0341 470 9001 476 4362 091 7142 577 5613 117 231
Debtors 807 9971 204 6201 235 5811 423 8891 878 8671 886 368
Net Assets Liabilities   361 140668 110768 245861 041
Net Assets Liabilities Including Pension Asset Liability 478 850554 306361 140   
Other Debtors   160   
Property Plant Equipment   139 078161 187181 536203 722
Stocks Inventory 12 50012 50012 500   
Tangible Fixed Assets173 476173 475176 963139 078   
Total Inventories   12 50015 75016 75019 750
Reserves/Capital
Called Up Share Capital 200200200   
Profit Loss Account Reserve 478 550554 006360 840   
Shareholder Funds 478 850554 306361 140   
Other
Accrued Liabilities Deferred Income   413 146529 539670 585603 592
Accumulated Depreciation Impairment Property Plant Equipment   471 675518 837307 676361 637
Amounts Owed By Group Undertakings   9 0094 164  
Amounts Owed To Group Undertakings     145 727545 727
Average Number Employees During Period    441455491
Corporation Tax Payable   83 928157 849136 990137 052
Creditors   23 4001 572 2221 977 8642 439 492
Creditors Due After One Year 77 90546 80023 400   
Creditors Due Within One Year 892 6621 034 4211 223 427   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     260 28510 348
Disposals Property Plant Equipment     269 09112 901
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 76356 59261 06558 949
Increase From Depreciation Charge For Year Property Plant Equipment    47 16249 12464 309
Merchandise   12 50015 75016 75019 750
Net Current Assets Liabilities 405 372436 479253 009519 492599 697677 739
Number Shares Allotted  120120   
Other Creditors   23 400293 122346 858398 819
Other Reserves 100100100   
Other Taxation Social Security Payable   272 902426 835475 179573 496
Par Value Share  11   
Prepayments Accrued Income   31 64527 47744 15240 262
Property Plant Equipment Gross Cost   610 753680 024489 212565 359
Provisions For Liabilities Balance Sheet Subtotal   7 54712 56912 98820 420
Provisions For Liabilities Charges 22 09312 3367 547   
Secured Debts 13 2147 705    
Share Capital Allotted Called Up Paid 120120120   
Tangible Fixed Assets Additions   10 096   
Tangible Fixed Assets Cost Or Valuation 591 332614 799610 753   
Tangible Fixed Assets Depreciation 417 857437 836471 675   
Tangible Fixed Assets Depreciation Charged In Period   47 384   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 545   
Tangible Fixed Assets Disposals   14 142   
Total Additions Including From Business Combinations Property Plant Equipment    69 27178 27989 048
Total Assets Less Current Liabilities 578 848613 442392 087680 679781 233881 461
Trade Creditors Trade Payables   175 243164 877202 525180 806
Trade Debtors Trade Receivables   1 194 7671 392 2481 834 7151 846 106
Advances Credits Directors 2 9896 654    
Advances Credits Made In Period Directors 2 9891 752    
Advances Credits Repaid In Period Directors  8 406    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 15th, October 2023
Free Download (21 pages)

Company search

Advertisements