Marble 4 Life Ltd LEEDS


Marble 4 Life started in year 2004 as Private Limited Company with registration number 05005186. The Marble 4 Life company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leeds at 56-58 Station Road. Postal code: LS15 7JY.

At present there are 2 directors in the the company, namely Nadeem H. and Amjad H.. In addition one secretary - Amjad H. - is with the firm. As of 6 May 2024, there were 3 ex directors - Waseem M., Waseem M. and others listed below. There were no ex secretaries.

Marble 4 Life Ltd Address / Contact

Office Address 56-58 Station Road
Office Address2 Crossgates
Town Leeds
Post code LS15 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05005186
Date of Incorporation Mon, 5th Jan 2004
Industry Cutting, shaping and finishing of stone
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Nadeem H.

Position: Director

Appointed: 29 June 2021

Amjad H.

Position: Director

Appointed: 21 February 2013

Amjad H.

Position: Secretary

Appointed: 10 January 2004

Waseem M.

Position: Director

Appointed: 29 January 2018

Resigned: 10 March 2020

Waseem M.

Position: Director

Appointed: 29 January 2018

Resigned: 29 January 2018

Naeem A.

Position: Director

Appointed: 10 January 2004

Resigned: 02 January 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is M4L Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company limited by shares", 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 one in the persons with significant control register is Amjad H. This PSC has significiant influence or control over the company,. The third one is Amjad H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

M4l Holdings Limited

56-58 Station Road, Crossgates, Leeds, LS15 7JY, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered United Kingdom
Place registered Companies Registry England & Wales
Registration number 12463443
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amjad H.

Notified on 4 June 2020
Ceased on 4 June 2020
Nature of control: significiant influence or control

Amjad H.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 742 5122 340 8532 862 8372 559 306604 9781 461 283737 623
Current Assets2 361 2332 928 8063 382 8373 265 9031 264 8172 096 1571 370 824
Debtors442 807401 775313 711443 816392 825357 193346 258
Net Assets Liabilities2 119 8322 661 3683 143 8843 513 110481 905778 100843 509
Other Debtors366 273227 83178 632143 81663 15057 19346 258
Property Plant Equipment603 290684 524640 0191 166 279997 2921 030 470929 345
Total Inventories175 914186 178206 289262 781267 014277 681286 943
Other
Version Production Software   2 020  2 024
Accrued Liabilities     3 5003 750
Accumulated Amortisation Impairment Intangible Assets30 00043 50053 50053 50057 00057 00059 158
Accumulated Depreciation Impairment Property Plant Equipment676 768792 423874 2401 007 6351 170 7751 410 8361 611 562
Additions Other Than Through Business Combinations Property Plant Equipment 196 88937 312659 655199 671306 23999 601
Amounts Owed To Group Undertakings Participating Interests    500 000500 000500 000
Average Number Employees During Period47544954525150
Bank Borrowings     600 000 
Bank Borrowings Overdrafts6 2006 53528 52037 17339 41449 60880 391
Creditors821 180930 850786 958660 1381 144 4191 112 742786 440
Deferred Income125 451253 694158 657120 22794 408305 455128 996
Dividend Declared Payable   210 000210 000200 000200 000
Finished Goods Goods For Resale175 914186 17835 78853 534   
Fixed Assets623 290726 024671 5191 197 7791 025 2921 058 470965 978
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 63511 97817 03016 95518 12029 41926 996
Increase From Amortisation Charge For Year Intangible Assets 13 50010 000 3 5003 5002 158
Increase From Depreciation Charge For Year Property Plant Equipment 115 65581 817133 395176 002249 218200 726
Intangible Assets20 00041 50031 50031 50028 00028 00036 633
Intangible Assets Gross Cost50 00085 00085 00085 00085 00085 00095 791
Loans From Directors  52 643    
Net Current Assets Liabilities1 540 0531 997 9562 595 8792 605 765120 398983 415584 384
Nominal Value Allotted Share Capital1111111
Number Shares Allotted 100100100606060
Other Creditors43 10089 1343 743 232 663160 9199 471
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 8629 157 
Other Disposals Property Plant Equipment    205 51833 000 
Other Increase Decrease In Amortisation Impairment Intangible Assets     -3 500 
Par Value Share 000000
Prepayments Accrued Income60 000156 000235 079300 000300 000300 000300 000
Property Plant Equipment Gross Cost1 280 0581 476 9471 514 2592 173 9142 168 0672 441 3062 540 907
Raw Materials Consumables  170 501209 247   
Taxation Including Deferred Taxation Balance Sheet Subtotal43 51162 61257 014193 472163 785163 785130 409
Taxation Social Security Payable296 667290 539313 02831 132206 597106 43364 113
Total Additions Including From Business Combinations Intangible Assets 35 000    10 791
Total Assets Less Current Liabilities2 163 3432 723 9803 267 3983 803 5441 145 6902 041 8851 550 362
Trade Creditors Trade Payables349 762290 948230 367153 595178 950144 094196 516
Trade Debtors Trade Receivables16 53417 944  29 675  
Value-added Tax Payable   108 011182 387142 733103 203
Advances Credits Directors66 49666 49652 643    
Advances Credits Repaid In Period Directors  13 85322 333   
Amount Specific Advance Or Credit Directors29 26029 26022 333    
Amount Specific Advance Or Credit Repaid In Period Directors  6 92722 333   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, October 2023
Free Download (9 pages)

Company search

Advertisements