Marble Aerospace Limited CHIPPENHAM


Founded in 2016, Marble Aerospace, classified under reg no. 10183391 is an active company. Currently registered at Heywood Barn SN14 6LS, Chippenham the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023.

The company has 2 directors, namely Frederico R., Mathieu J.. Of them, Mathieu J. has been with the company the longest, being appointed on 17 May 2016 and Frederico R. has been with the company for the least time - from 29 March 2024. As of 21 September 2024, there were 3 ex directors - Graeme O., Charles P. and others listed below. There were no ex secretaries.

Marble Aerospace Limited Address / Contact

Office Address Heywood Barn
Office Address2 Kington St. Michael
Town Chippenham
Post code SN14 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10183391
Date of Incorporation Tue, 17th May 2016
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (160 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Frederico R.

Position: Director

Appointed: 29 March 2024

Mathieu J.

Position: Director

Appointed: 17 May 2016

Graeme O.

Position: Director

Appointed: 26 March 2019

Resigned: 28 May 2021

Charles P.

Position: Director

Appointed: 21 February 2017

Resigned: 17 July 2017

Varun S.

Position: Director

Appointed: 17 May 2016

Resigned: 21 February 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Mathieu Philippe Michel J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Charles P. This PSC owns 25-50% shares.

Mathieu Philippe Michel J.

Notified on 17 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Charles P.

Notified on 27 February 2017
Ceased on 17 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand55 62554 00199 248176 39160 85373 77216 096
Current Assets62 31964 632106 196181 11169 69586 43520 936
Debtors6 69410 6316 9484 7208 84212 6634 840
Net Assets Liabilities-24 247-20 282 91 45537 03172 343-46 064
Other Debtors6 69410 6316 9484 7208 84212 6634 840
Property Plant Equipment1 9781 5455 0869 35618 00032 52917 673
Other
Accumulated Depreciation Impairment Property Plant Equipment6592919004 31911 75924 53439 390
Average Number Employees During Period2 4445 
Creditors86 56686 45988 49999 01228 00021 58315 756
Increase From Depreciation Charge For Year Property Plant Equipment6592916093 4197 44012 77514 856
Net Current Assets Liabilities-24 247-21 82717 69782 09947 03161 397-47 981
Other Creditors86 10087 60085 80087 55028 00021 58315 756
Other Taxation Social Security Payable466-1 14246610 533 519-1 876
Property Plant Equipment Gross Cost2 6371 8365 98613 67529 75957 063 
Total Additions Including From Business Combinations Property Plant Equipment2 6371 8364 1507 68916 08427 304 
Total Assets Less Current Liabilities-22 269-20 28222 78391 45565 03193 926-30 308
Trade Creditors Trade Payables 12 233929-1668 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On May 16, 2024 director's details were changed
filed on: 16th, May 2024
Free Download (2 pages)

Company search

Advertisements