Marabese Ceramics Limited BEDFORD


Marabese Ceramics started in year 1998 as Private Limited Company with registration number 03504232. The Marabese Ceramics company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bedford at Unit 5. Postal code: MK42 9HW. Since 19th March 2003 Marabese Ceramics Limited is no longer carrying the name Marabese.

The firm has one director. Lucio M., appointed on 18 March 2022. There are currently no secretaries appointed. 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 - Carmelina M. who worked with the the firm until 18 March 2022.

This company operates within the MK42 9HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1022131 . It is located at Woodside Industrial Park, Works Road, Letchworth Garden City with a total of 1 cars.

Marabese Ceramics Limited Address / Contact

Office Address Unit 5
Office Address2 Windsor Road
Town Bedford
Post code MK42 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504232
Date of Incorporation Wed, 4th Feb 1998
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lucio M.

Position: Director

Appointed: 18 March 2022

Romano M.

Position: Director

Appointed: 18 March 2022

Resigned: 06 December 2023

Karen M.

Position: Director

Appointed: 06 February 1998

Resigned: 18 March 2022

Lucio M.

Position: Director

Appointed: 05 February 1998

Resigned: 18 March 2022

Carmelina M.

Position: Secretary

Appointed: 04 February 1998

Resigned: 18 March 2022

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

Luigi M.

Position: Director

Appointed: 04 February 1998

Resigned: 18 March 2022

Carmelina M.

Position: Director

Appointed: 04 February 1998

Resigned: 18 March 2022

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 04 February 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Marabese Ceramics Holdings Limited from Bedford, England. The abovementioned PSC is classified as "a private 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. Another entity in the PSC register is Carmelina M. This PSC has significiant influence or control over the company,.

Marabese Ceramics Holdings Limited

Unit 5 Windsor Road, Bedford, MK42 9HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13947071
Notified on 18 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carmelina M.

Notified on 6 April 2016
Ceased on 18 March 2022
Nature of control: significiant influence or control

Company previous names

Marabese March 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth147 232532 632386 662427 258500 111       
Balance Sheet
Cash Bank On Hand    237 749213 205515 958406 103338 803543 802139 80457 171
Current Assets434 367407 584348 683379 082641 641810 5601 111 9671 007 180767 260992 059768 613718 298
Debtors263 354233 762207 036222 207248 226434 047417 171420 999246 339236 855416 608414 791
Net Assets Liabilities    501 186338 102462 562363 52368 272125 067105 152-15 342
Other Debtors     5 318     2 812
Property Plant Equipment    854 907841 704425 08228 41228 17225 20926 29019 718
Total Inventories    155 666163 308178 838180 078182 118211 402212 201246 336
Cash Bank In Hand8 859681485 383237 749       
Net Assets Liabilities Including Pension Asset Liability147 232532 632386 662427 258500 111       
Stocks Inventory162 154173 754141 499151 492155 666       
Tangible Fixed Assets1 180 3741 565 294864 199863 281854 907       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve147 224219 161194 080237 264310 117       
Shareholder Funds147 232532 632386 662427 258500 111       
Other
Accrued Liabilities    146 400329 758197 431136 301105 976112 937192 5298 367
Accumulated Depreciation Impairment Property Plant Equipment    234 668265 807243 234199 904209 294217 698226 460233 032
Amounts Owed By Related Parties           223 500
Average Number Employees During Period     16282627272825
Bank Borrowings           40 087
Creditors    278 098346 089209 319672 069727 160240 000687 06240 087
Dividend Per Share Final          16 500 
Dividends Paid On Shares Final          132 000 
Increase From Depreciation Charge For Year Property Plant Equipment     34 16721 4279 4709 3908 4048 7626 572
Net Current Assets Liabilities-116 926-187 640-150 353-126 728-75 623-157 513246 799335 11140 100339 85881 5516 882
Other Creditors     100 000     40 000
Other Inventories          212 201246 336
Prepayments    2 3384 2135 3615 2229 3777 6557 1776 881
Property Plant Equipment Gross Cost    1 089 5751 107 511668 316228 316237 466242 907252 750252 750
Provisions For Liabilities Balance Sheet Subtotal          2 6891 855
Taxation Social Security Payable          160 081118 468
Total Assets Less Current Liabilities1 063 4481 377 654713 846736 553779 284684 191671 881363 52368 272365 067107 84126 600
Total Borrowings           40 087
Trade Creditors Trade Payables    394 620417 409306 104275 597488 527297 874334 453491 131
Trade Debtors Trade Receivables    245 888424 516411 810415 777236 962218 755409 431181 598
Director Remuneration          71 20091 041
Bank Borrowings Overdrafts    57 06657 06633 00023 556 40 000  
Corporation Tax Payable    46 043 46 27274 6258 54153 63426 092 
Creditors Due After One Year916 216845 022327 184309 295278 098       
Creditors Due Within One Year551 293595 224499 036505 810717 264       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 02844 00052 800    
Disposals Property Plant Equipment     3 495440 000440 000    
Number Shares Allotted 8888       
Other Taxation Social Security Payable    101 668142 373117 348161 990124 116187 756133 988 
Par Value Share 1111       
Provisions For Liabilities Charges    1 075       
Revaluation Reserve 313 463192 574189 986189 986       
Share Capital Allotted Called Up Paid88888       
Tangible Fixed Assets Additions  4 26029 77724 328       
Tangible Fixed Assets Cost Or Valuation1 603 9801 742 5601 038 4701 065 2471 089 575       
Tangible Fixed Assets Depreciation423 606177 266174 271201 966234 668       
Tangible Fixed Assets Depreciation Charged In Period 40 29924 06629 98332 702       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 53927 0612 288        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -105 287          
Tangible Fixed Assets Disposals 9 565708 3503 000        
Tangible Fixed Assets Impairment Losses -174 813          
Tangible Fixed Assets Increase Decrease From Revaluations 148 145          
Total Additions Including From Business Combinations Property Plant Equipment     21 431805 9 1505 4419 843 
Prepayments Accrued Income         10 4457 177 

Transport Operator Data

Woodside Industrial Park
Address Works Road
City Letchworth Garden City
Post code SG6 1LA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (14 pages)

Company search

Advertisements