Marbast Limited TAMWORTH


Marbast started in year 2011 as Private Limited Company with registration number 07725184. The Marbast company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Tamworth at 16 Dace. Postal code: B77 1NT.

The firm has 2 directors, namely Tracey-Anne P., Timothy P.. Of them, Timothy P. has been with the company the longest, being appointed on 31 March 2017 and Tracey-Anne P. has been with the company for the least time - from 15 January 2019. Currenlty, the firm lists one former director, whose name is Laurence M. and who left the the firm on 3 March 2020. In addition, there is one former secretary - Lynda M. who worked with the the firm until 3 March 2020.

Marbast Limited Address / Contact

Office Address 16 Dace
Office Address2 16 Dace
Town Tamworth
Post code B77 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07725184
Date of Incorporation Tue, 2nd Aug 2011
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Tracey-Anne P.

Position: Director

Appointed: 15 January 2019

Timothy P.

Position: Director

Appointed: 31 March 2017

Lynda M.

Position: Secretary

Appointed: 02 August 2011

Resigned: 03 March 2020

Laurence M.

Position: Director

Appointed: 02 August 2011

Resigned: 03 March 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Timothy P. The abovementioned PSC. The second entity in the PSC register is Laurence M. This PSC owns 25-50% shares. The third one is Lynda M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Timothy P.

Notified on 3 March 2020
Nature of control: right to appoint and remove directors

Laurence M.

Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Lynda M.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 109 66172 26583 147203 17826 324118 685
Current Assets100219 282179 597220 119334 728173 974257 216
Debtors10044 46043 39073 03067 60869 22867 700
Net Assets Liabilities100126 382100 053124 548231 808295 995380 310
Other Debtors1005125 167 11 766
Property Plant Equipment 4 86124 03318 218165 798173 025 
Total Inventories 66 16163 94263 94263 94278 42270 831
Other
Version Production Software    2 021  
Accrued Liabilities 800800800800  
Accumulated Amortisation Impairment Intangible Assets 12 500     
Accumulated Depreciation Impairment Property Plant Equipment 1 6809 81316 54120 85533 46116 436
Additions Other Than Through Business Combinations Property Plant Equipment 10 54127 305910166 857  
Average Number Employees During Period3332222
Creditors 211 261103 577113 785268 71848 20343 937
Finished Goods Goods For Resale 66 16163 94263 942   
Fixed Assets 117 361     
Increase From Amortisation Charge For Year Intangible Assets 12 500     
Increase From Depreciation Charge For Year Property Plant Equipment 1 6808 1326 72812 27912 60611 348
Intangible Assets 112 500     
Intangible Assets Gross Cost 125 000     
Loans From Directors 92 76087 78886 41266 717  
Net Current Assets Liabilities10089 02876 019106 33466 010125 771213 279
Nominal Value Allotted Share Capital100100100100100  
Number Shares Allotted 100100100100  
Other Creditors 125 746  67 51722 2241 600
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    935  
Other Disposals Property Plant Equipment 4 000  2 805  
Par Value Share 1111  
Property Plant Equipment Gross Cost 6 54133 84634 756186 653206 486184 081
Recoverable Value-added Tax    19 799  
Taxation Social Security Payable 31 5859 71017 31736 662  
Total Additions Including From Business Combinations Intangible Assets 125 000     
Trade Creditors Trade Payables 1335 2807 461184 2966 7482 926
Trade Debtors Trade Receivables 43 40943 36573 03067 44169 22855 934
Value-added Tax Payable  3 9901 799   
Amount Specific Advance Or Credit Directors    57 33316 77311 766
Amount Specific Advance Or Credit Made In Period Directors     42 56031 851
Amount Specific Advance Or Credit Repaid In Period Directors     2 0003 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 373
Disposals Property Plant Equipment      52 582
Other Taxation Social Security Payable    16 90519 23139 411
Provisions For Liabilities Balance Sheet Subtotal     2 801614
Total Additions Including From Business Combinations Property Plant Equipment     19 83330 177
Total Assets Less Current Liabilities    231 808298 796380 924

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search