Marathon Services Limited DOWNHAM MARKET


Marathon Services started in year 1995 as Private Limited Company with registration number 03007771. The Marathon Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Downham Market at 23 London Road. Postal code: PE38 9BJ.

The company has one director. Alan H., appointed on 24 January 1995. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen H. who worked with the the company until 11 July 2017.

Marathon Services Limited Address / Contact

Office Address 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007771
Date of Incorporation Mon, 9th Jan 1995
Industry General cleaning of buildings
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alan H.

Position: Director

Appointed: 24 January 1995

Maureen H.

Position: Director

Appointed: 24 January 1995

Resigned: 31 December 2005

Maureen H.

Position: Secretary

Appointed: 24 January 1995

Resigned: 11 July 2017

Colin H.

Position: Director

Appointed: 24 January 1995

Resigned: 06 March 2014

Suzanne B.

Position: Nominee Secretary

Appointed: 09 January 1995

Resigned: 24 January 1995

Kevin B.

Position: Nominee Director

Appointed: 09 January 1995

Resigned: 24 January 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Alan H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand49 85995 488
Current Assets110 259162 470
Debtors54 47061 170
Net Assets Liabilities64 17770 156
Other Debtors1 2781 281
Property Plant Equipment27 43620 577
Total Inventories5 9305 812
Other
Accumulated Amortisation Impairment Intangible Assets7 500 
Accumulated Depreciation Impairment Property Plant Equipment97 944104 803
Average Number Employees During Period2828
Creditors68 305108 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 8004 800
Increase From Depreciation Charge For Year Property Plant Equipment 6 859
Intangible Assets Gross Cost7 500 
Net Current Assets Liabilities41 95453 489
Other Creditors31 62251 012
Other Taxation Social Security Payable34 94756 254
Property Plant Equipment Gross Cost125 380 
Provisions For Liabilities Balance Sheet Subtotal5 2133 910
Total Assets Less Current Liabilities69 39074 066
Trade Creditors Trade Payables1 7361 715
Trade Debtors Trade Receivables53 19259 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements