Marcar Steel & Engineering Limited RICHMOND


Marcar Steel & Engineering started in year 1951 as Private Limited Company with registration number 00495495. The Marcar Steel & Engineering company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Richmond at Marcar House. Postal code: TW9 2RG.

There is a single director in the firm at the moment - Michael M., appointed on 12 October 1991. In addition, a secretary was appointed - Dorothy B., appointed on 14 July 2006. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TW9 2RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1116568 . It is located at Unit 5 Houghton Street, West Bromwich with a total of 1 cars.

Marcar Steel & Engineering Limited Address / Contact

Office Address Marcar House
Office Address2 13-14 Parkshot
Town Richmond
Post code TW9 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00495495
Date of Incorporation Thu, 17th May 1951
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Dorothy B.

Position: Secretary

Appointed: 14 July 2006

Michael M.

Position: Director

Appointed: 12 October 1991

Erwin M.

Position: Director

Resigned: 21 May 2021

Brian B.

Position: Secretary

Appointed: 08 March 2001

Resigned: 14 July 2006

Brian S.

Position: Secretary

Appointed: 30 September 2000

Resigned: 07 March 2001

Clifford S.

Position: Secretary

Appointed: 02 October 1998

Resigned: 29 September 2000

Thomas W.

Position: Secretary

Appointed: 17 August 1992

Resigned: 02 October 1998

Gertrude M.

Position: Director

Appointed: 12 October 1991

Resigned: 27 December 2005

Eric R.

Position: Secretary

Appointed: 12 October 1991

Resigned: 14 August 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Marcar Holdings Limited from Richmond, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Marcar Holdings Limited

Marcar House Parkshot, Richmond, TW9 2RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Register
Registration number 00562474
Notified on 12 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand603 537646 861738 8701 198 6921 103 8681 200 699
Current Assets1 914 7792 156 2211 948 7542 331 1862 416 2422 381 341
Debtors718 432903 219525 031627 743773 545648 630
Other Debtors33 79255 50216 39323 1371 8123 023
Property Plant Equipment25 78225 47151 49842 86340 339 
Total Inventories592 810606 141684 853504 751538 829532 012
Other
Accumulated Depreciation Impairment Property Plant Equipment288 489297 171276 852287 060298 082308 474
Amounts Owed To Group Undertakings135 532135 532141 767141 767114 467114 467
Average Number Employees During Period888987
Creditors579 104755 605531 891794 306814 887684 002
Increase From Depreciation Charge For Year Property Plant Equipment 8 6828 89210 20811 02210 392
Net Current Assets Liabilities1 335 6751 400 6161 416 8631 536 8801 601 3551 697 339
Other Creditors113 383104 444223 810244 623157 014200 659
Other Taxation Social Security Payable184 648248 193146 851279 787286 363254 835
Property Plant Equipment Gross Cost314 271322 642328 350329 923338 421 
Total Additions Including From Business Combinations Property Plant Equipment 8 37134 9191 5738 498 
Total Assets Less Current Liabilities1 361 4571 426 0871 468 3611 579 7431 641 6941 727 286
Trade Creditors Trade Payables145 541267 43619 463128 129257 043114 041
Trade Debtors Trade Receivables684 640847 717508 638604 606771 733645 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 211   
Disposals Property Plant Equipment  29 211   

Transport Operator Data

Unit 5 Houghton Street
City West Bromwich
Post code B70 6BW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements