Mar-key Marquees Limited BOURNEMOUTH


Mar-key Marquees started in year 1991 as Private Limited Company with registration number 02606346. The Mar-key Marquees company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bournemouth at Operational Centre. Postal code: BH8 0DF. Since Wednesday 19th April 1995 Mar-key Marquees Limited is no longer carrying the name Daybench.

The company has 5 directors, namely Paul S., Michael C. and Jade C. and others. Of them, Benjamin S. has been with the company the longest, being appointed on 23 November 2005 and Paul S. and Michael C. and Jade C. have been with the company for the least time - from 21 November 2023. Currently 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.

This company operates within the BH21 7PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1111386 . It is located at Roffey, Throop Road, Bournemouth with a total of 5 carsand 8 trailers.

Mar-key Marquees Limited Address / Contact

Office Address Operational Centre
Office Address2 Throop Road
Town Bournemouth
Post code BH8 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606346
Date of Incorporation Tue, 30th Apr 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 21 November 2023

Michael C.

Position: Director

Appointed: 21 November 2023

Jade C.

Position: Director

Appointed: 21 November 2023

Andrew G.

Position: Director

Appointed: 01 December 2012

Benjamin S.

Position: Director

Appointed: 23 November 2005

Michael J.

Position: Director

Appointed: 12 November 2018

Resigned: 10 October 2019

Linda W.

Position: Secretary

Appointed: 12 November 2004

Resigned: 21 November 2023

Norman H.

Position: Director

Appointed: 19 July 2004

Resigned: 17 July 2010

Jacqueline T.

Position: Secretary

Appointed: 18 March 2004

Resigned: 12 November 2004

David F.

Position: Director

Appointed: 09 December 2002

Resigned: 31 October 2007

Yvonne R.

Position: Secretary

Appointed: 01 October 2000

Resigned: 18 March 2004

Mark P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 22 September 2000

Roger I.

Position: Director

Appointed: 01 May 1998

Resigned: 31 January 1999

Steven H.

Position: Secretary

Appointed: 30 April 1996

Resigned: 23 October 1998

David T.

Position: Director

Appointed: 18 November 1994

Resigned: 21 November 2023

Gary P.

Position: Director

Appointed: 14 May 1991

Resigned: 18 November 1994

Barbara P.

Position: Director

Appointed: 14 May 1991

Resigned: 17 February 1996

David T.

Position: Secretary

Appointed: 14 May 1991

Resigned: 23 October 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 April 1991

Resigned: 07 May 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1991

Resigned: 07 May 1991

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Mk Bidco Limited from Bournemouth, 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 one in the PSC register is David T. This PSC owns 50,01-75% shares.

Mk Bidco Limited

Operational Centre Throop Road, Bournemouth, Dorset, BH8 0DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 14930680
Notified on 21 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 21 November 2023
Nature of control: 50,01-75% shares

Company previous names

Daybench April 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-12-312022-12-31
Net Worth390 420331 579416 783     
Balance Sheet
Cash Bank On Hand  1341592 407524338 463182 716
Current Assets584 589579 124676 616696 3831 428 512691 6042 233 8483 359 738
Debtors473 372378 222459 916471 384742 023347 2141 111 1772 223 917
Net Assets Liabilities  416 783532 772322 4632 221 2113 750 2224 554 608
Other Debtors  202 352131 227129 31533 283414 046267 870
Property Plant Equipment  1 945 6682 028 0742 729 5256 138 8757 805 2968 336 026
Total Inventories  216 566224 840684 082343 866784 208953 105
Cash Bank In Hand16134     
Intangible Fixed Assets863       
Net Assets Liabilities Including Pension Asset Liability390 420331 579416 783     
Stocks Inventory111 216200 896216 566     
Tangible Fixed Assets1 345 0331 834 1311 945 668     
Reserves/Capital
Called Up Share Capital105105105     
Profit Loss Account Reserve390 315331 474416 678     
Shareholder Funds390 420331 579416 783     
Other
Audit Fees Expenses      25 00027 500
Accrued Liabilities Deferred Income      341 894159 111
Accumulated Amortisation Impairment Intangible Assets  185 256185 2564 88011 88420 78538 291
Accumulated Depreciation Impairment Property Plant Equipment  3 354 0433 598 2933 924 2951 473 9181 385 0162 343 312
Additions Other Than Through Business Combinations Intangible Assets    24 40015 500 109 041
Additions Other Than Through Business Combinations Property Plant Equipment   378 2771 073 640887 900 1 688 131
Administrative Expenses      3 099 0653 315 984
Amortisation Expense Intangible Assets      4 20817 506
Amortisation Impairment Expense Intangible Assets       17 506
Amounts Owed To Related Parties  14 92113 265    
Average Number Employees During Period  515774737096
Bank Overdrafts  116 880200 614107 834333 453  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    2 093 9112 605 118160 801141 128
Cash Cash Equivalents Cash Flow Value      338 463182 716
Comprehensive Income Expense    -12 3332 301 6771 645 346804 386
Cost Sales      4 758 3137 624 993
Creditors  587 242462 5221 269 053950 2941 748 6501 041 020
Deferred Income      985 1601 810 001
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      458 570109 237
Depreciation Expense Property Plant Equipment      597 272995 259
Depreciation Impairment Expense Property Plant Equipment      597 272995 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 413-32 452-105 227  
Disposals Property Plant Equipment   -51 620-46 187-125 878  
Finance Lease Liabilities Present Value Total  70 687117 751460 724292 50193 940116 496
Finance Lease Payments Owing Minimum Gross      173 073190 022
Financial Commitments Other Than Capital Commitments  444 1971 475 2861 305 8091 136 332  
Finished Goods Goods For Resale      784 208 
Fixed Assets1 345 8971 834 1321 945 6692 028 0752 749 0466 166 8917 871 3978 493 662
Further Item Tax Increase Decrease Component Adjusting Items      -216 09425 560
Future Minimum Lease Payments Under Non-cancellable Operating Leases      842 125842 125
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss       -299
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      602 993888 671
Gain Loss In Cash Flows From Change In Inventories      385 591168 897
Gain Loss On Disposals Property Plant Equipment      -8 7732 889
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      1 878 543 
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     2 730 027  
Gross Profit Loss      3 662 2144 461 133
Income Tax Expense Credit On Components Other Comprehensive Income      413 91867 494
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -124 384   
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     -3 092 239  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      1 090 172155 747
Increase From Amortisation Charge For Year Intangible Assets    4 8807 004 17 506
Increase From Depreciation Charge For Year Property Plant Equipment   260 663358 454747 086 995 259
Intangible Assets    19 52028 01666 016157 551
Intangible Assets Gross Cost  185 256185 25624 40039 90086 801195 842
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings       117 810
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts       22 027
Interest Payable Similar Charges Finance Costs      198 060184 256
Investments Fixed Assets11111 8585
Investments In Subsidiaries  111-18585
Net Current Assets Liabilities-487 784-375 790-669 662-762 898-862 062-2 235 015-697 238-1 046 016
Operating Profit Loss      837 3511 165 373
Other Comprehensive Income Expense Before Tax      1 464 625-67 494
Other Creditors  15 53516 20551 59367 71312 42815 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 963
Other Disposals Property Plant Equipment       199 105
Other Interest Expense      66 47344 419
Other Operating Income Format1      274 20220 224
Other Remaining Borrowings  516 555344 771808 329657 7932 133 8191 849 709
Other Taxation Social Security Payable      355 810481 233
Ownership Interest In Subsidiary Percent  100100100   
Payments Finance Lease Liabilities Classified As Financing Activities       -83 687
Pension Other Post-employment Benefit Costs Other Pension Costs      43 65667 465
Percentage Class Share Held In Subsidiary       100
Prepayments Accrued Income      49 387129 063
Proceeds From Sales Property Plant Equipment      -188 602-165 031
Profit Loss    -12 333-428 350180 721871 880
Profit Loss On Ordinary Activities Before Tax      639 291981 117
Property Plant Equipment Gross Cost  5 299 7105 626 3676 653 8207 612 7939 190 31210 679 338
Provisions For Liabilities Balance Sheet Subtotal  271 982269 883295 468760 371  
Purchase Intangible Assets      -46 901-109 041
Purchase Property Plant Equipment       -1 587 495
Social Security Costs      177 290380 091
Staff Costs Employee Benefits Expense      2 900 5243 789 446
Taxation Including Deferred Taxation Balance Sheet Subtotal      1 675 2871 852 018
Taxation Social Security Payable  165 641101 416184 804318 111  
Tax Expense Credit Applicable Tax Rate      121 465186 412
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      116 5422 345
Tax Tax Credit On Profit Or Loss On Ordinary Activities      458 570109 237
Total Assets Less Current Liabilities858 1131 458 3421 276 0071 265 1771 886 9843 931 8767 174 1597 447 646
Total Borrowings  587 242462 5221 269 053950 2941 654 710924 524
Total Increase Decrease From Revaluations Property Plant Equipment     196 951  
Total Operating Lease Payments      13 118197 731
Trade Creditors Trade Payables  704 984559 815367 765552 018677 552941 030
Trade Debtors Trade Receivables  257 564340 157612 708313 931647 7441 826 984
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -61 761   
Turnover Revenue      8 420 52712 086 126
Wages Salaries      2 679 5783 341 890
Company Contributions To Defined Benefit Plans Directors      2 6392 642
Director Remuneration      359 060245 729
Director Remuneration Benefits Including Payments To Third Parties      361 699248 371
Creditors Due After One Year302 863915 069587 242     
Creditors Due Within One Year1 072 373954 9141 346 278     
Number Shares Allotted105105105     
Par Value Share 11     
Provisions For Liabilities Charges164 830211 694271 982     
Value Shares Allotted105105105     

Transport Operator Data

Roffey
Address Throop Road
City Bournemouth
Post code BH8 0DF
Vehicles 5
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (39 pages)

Company search

Advertisements