Marcade Building Services Ltd COSHAM PORTSMOUTH


Marcade Building Services started in year 2002 as Private Limited Company with registration number 04378721. The Marcade Building Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cosham Portsmouth at 3 Acorn Business Centre. Postal code: PO6 3TH. Since 26th August 2021 Marcade Building Services Ltd is no longer carrying the name Marcade Electrical Services.

At the moment there are 2 directors in the the firm, namely Adrian R. and Mark W.. In addition one secretary - Adrian R. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Marcade Building Services Ltd Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road
Town Cosham Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378721
Date of Incorporation Thu, 21st Feb 2002
Industry Electrical installation
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Adrian R.

Position: Director

Appointed: 01 August 2003

Adrian R.

Position: Secretary

Appointed: 22 February 2002

Mark W.

Position: Director

Appointed: 22 February 2002

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 21 February 2002

Resigned: 27 February 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Adrian R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Marcade Electrical Services August 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth50 888160 246      
Balance Sheet
Cash Bank On Hand 401 299179 894570 320386 937199 309156 575323
Current Assets614 6021 292 9851 348 5722 031 0721 046 7371 887 757607 9871 088 291
Debtors543 740832 0591 071 1581 405 683630 4311 659 853433 8561 067 058
Net Assets Liabilities  307 963680 610702 233482 531357 071103 939
Other Debtors 22 01216 6319 0089 20619 227118 849129 887
Property Plant Equipment 43 47565 27581 75078 76890 98585 64678 327
Total Inventories 59 62797 52055 06929 36928 59517 55620 910
Cash Bank In Hand53 191401 299      
Stocks Inventory17 67159 627      
Tangible Fixed Assets12 15543 475      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve50 788160 146      
Shareholder Funds50 888160 246      
Other
Accrued Liabilities Deferred Income 555 897423 709418 958119 783483 208135 847496 750
Accumulated Depreciation Impairment Property Plant Equipment 23 06533 78553 72876 39694 213107 047131 275
Additions Other Than Through Business Combinations Property Plant Equipment   36 41919 68636 40923 49116 909
Amounts Recoverable On Contracts 804 6871 034 7051 303 669606 9481 395 590279 755787 732
Average Number Employees During Period     212225
Bank Borrowings Overdrafts      43 33333 725
Corporation Tax Payable 76 96589 078129 095    
Creditors 1 168 7631 094 9781 419 4345 92616 79950 54734 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases   74 57841 96410 000130 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment  14 54319 94322 66920 71226 28024 228
Net Current Assets Liabilities51 646124 222253 594611 638643 568425 102338 24574 820
Number Shares Issued Fully Paid   100100100  
Other Creditors 3 66710 3989 9246 82613 0475 71712 728
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 823  2 89513 446 
Other Disposals Property Plant Equipment  4 200  6 37515 996 
Other Taxation Social Security Payable 107 52987 698151 513212 57699 45638 193111 676
Par Value Share 1 111  
Prepayments Accrued Income 4 82812 0834 8335 0005 0005 0005 000
Property Plant Equipment Gross Cost 66 54099 060135 478155 164185 198192 693209 602
Provisions For Liabilities Balance Sheet Subtotal  10 90612 77814 17716 75716 27314 882
Total Additions Including From Business Combinations Property Plant Equipment  36 720     
Total Assets Less Current Liabilities63 801167 697318 869693 388722 336516 087423 891153 147
Trade Creditors Trade Payables 424 705484 095709 94460 428856 17473 733369 375
Trade Debtors Trade Receivables 5307 73988 1739 277240 03630 252144 439
Creditors Due After One Year10 833       
Creditors Due Within One Year562 9561 168 763      
Number Shares Allotted 100      
Provisions For Liabilities Charges2 0807 451      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 20th, April 2023
Free Download (11 pages)

Company search

Advertisements