Marble 2 Marvel Ltd ST LEONARDS-ON-SEA


Founded in 2003, Marble 2 Marvel, classified under reg no. 04975730 is an active company. Currently registered at 25 Moorhurst Road TN38 9NB, St Leonards-on-sea the company has been in the business for twenty one years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2022.

At the moment there are 2 directors in the the firm, namely Stella M. and Abraham M.. In addition one secretary - Stella M. - is with the company. As of 23 April 2024, there was 1 ex director - Stella M.. There were no ex secretaries.

Marble 2 Marvel Ltd Address / Contact

Office Address 25 Moorhurst Road
Office Address2 Castleham Industrial Estate
Town St Leonards-on-sea
Post code TN38 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975730
Date of Incorporation Tue, 25th Nov 2003
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Stella M.

Position: Director

Appointed: 28 February 2018

Stella M.

Position: Secretary

Appointed: 25 November 2003

Abraham M.

Position: Director

Appointed: 25 November 2003

Stella M.

Position: Director

Appointed: 17 December 2004

Resigned: 01 July 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Stella M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Abraham M. This PSC owns 25-50% shares and has 25-50% voting rights.

Stella M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Abraham M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand3081732783373371 332122125
Current Assets 113 25792 952115 24176 54176 541100 022132 104159 770
Debtors86 868104 80685 282100 27868 04968 04992 795125 957126 840
Net Assets Liabilities 21 22716 0894087967964072 197454
Other Debtors69 79282 77263 51068 20952 17752 17778 107115 84391 915
Property Plant Equipment77 70886 46976 92064 71253 98253 98256 17246 70540 031
Total Inventories19 6798 2787 66814 8858 1558 1555 8956 025 
Other
Accumulated Depreciation Impairment Property Plant Equipment99 467117 194132 901145 920156 650156 650167 460170 109177 870
Average Number Employees During Period     8655
Bank Borrowings Overdrafts20 83310 83383349 38847 24547 24577 08356 25031 250
Corporation Tax Payable14 50712 31814 91912 9379 0659 0657 9989 20528 506
Corporation Tax Recoverable5 3925 3925 392     16 592
Creditors20 83327 11510 9483 948120 153120 15377 08356 25031 250
Increase From Depreciation Charge For Year Property Plant Equipment 17 72615 70713 01910 730 10 8109 0527 761
Net Current Assets Liabilities -22 215-35 568-48 893-43 612-43 61230 89220 376-721
Number Shares Issued Fully Paid  2      
Other Creditors118 72516 28210 1153 9487 9177 917603-9342 126
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       6 403 
Other Disposals Property Plant Equipment       8 395 
Other Taxation Social Security Payable5 5886 9448 76824 57819 00519 00510 1948 1366 030
Par Value Share  1      
Property Plant Equipment Gross Cost177 175203 662209 821210 632 210 632223 632216 814217 901
Provisions For Liabilities Balance Sheet Subtotal 15 91214 31511 4639 5749 5749 5748 6347 606
Total Additions Including From Business Combinations Property Plant Equipment 26 4876 159811  13 0001 5771 087
Total Assets Less Current Liabilities 64 25441 35215 81910 37010 37087 06467 08139 310
Trade Creditors Trade Payables60 91368 83055 70270 33736 92136 92112 55721 58250 638
Trade Debtors Trade Receivables11 68416 64216 38032 06915 87215 87214 68810 11418 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 17th, November 2023
Free Download (10 pages)

Company search

Advertisements