Marchand Petit Limited DEVON


Founded in 1995, Marchand Petit, classified under reg no. 03051186 is an active company. Currently registered at 94 Fore Street TQ7 1PP, Devon the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Sarah D., Paul S. and Penny M. and others. In addition one secretary - Dale M. - is with the company. At present 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.

Marchand Petit Limited Address / Contact

Office Address 94 Fore Street
Office Address2 Kingsbridge
Town Devon
Post code TQ7 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051186
Date of Incorporation Fri, 28th Apr 1995
Industry Real estate agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sarah D.

Position: Director

Appointed: 11 October 2023

Paul S.

Position: Director

Appointed: 02 April 2023

Penny M.

Position: Director

Appointed: 01 March 2023

Dale M.

Position: Secretary

Appointed: 01 September 2022

Gordon M.

Position: Director

Appointed: 12 July 2004

Prunella M.

Position: Director

Appointed: 14 March 2016

Resigned: 03 July 2023

Harriet C.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2019

Justine A.

Position: Director

Appointed: 01 January 2011

Resigned: 01 January 2013

James C.

Position: Director

Appointed: 12 June 2006

Resigned: 06 November 2008

Stuart C.

Position: Director

Appointed: 12 July 2004

Resigned: 06 May 2022

Geoffrey E.

Position: Director

Appointed: 12 July 2004

Resigned: 01 June 2015

Marcus L.

Position: Director

Appointed: 23 January 2003

Resigned: 29 May 2015

Peter G.

Position: Director

Appointed: 01 January 2002

Resigned: 06 May 2022

Nicholas H.

Position: Director

Appointed: 01 September 2000

Resigned: 09 April 2003

Jonathan W.

Position: Director

Appointed: 01 July 2000

Resigned: 09 April 2003

Ralph H.

Position: Director

Appointed: 01 September 1998

Resigned: 11 May 2000

Geoffrey E.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 June 2020

Dorothy W.

Position: Director

Appointed: 01 September 1998

Resigned: 31 March 2005

Dinah M.

Position: Director

Appointed: 01 September 1998

Resigned: 20 March 2008

David A.

Position: Director

Appointed: 01 March 1997

Resigned: 12 July 2004

Madeline M.

Position: Secretary

Appointed: 06 October 1995

Resigned: 01 September 1998

Andrew I.

Position: Director

Appointed: 28 April 1995

Resigned: 15 May 1997

Madeline M.

Position: Director

Appointed: 28 April 1995

Resigned: 09 December 2011

Richard M.

Position: Director

Appointed: 28 April 1995

Resigned: 09 December 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1995

Resigned: 28 April 1995

Robert P.

Position: Secretary

Appointed: 28 April 1995

Resigned: 06 October 1995

Robert P.

Position: Director

Appointed: 28 April 1995

Resigned: 06 October 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Marchand Petit Trade Limited from Kingsbridge, United Kingdom. The abovementioned PSC is classified as "a limited company", 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.

Marchand Petit Trade Limited

94 Fore Street, Kingsbridge, TQ7 1PP, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10687453
Notified on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 053 941610 312      
Balance Sheet
Cash Bank On Hand  89 71164 55613 8591 626 8011 749 245350 012
Current Assets959 726761 024391 917589 601380 6061 990 9052 029 336545 961
Debtors239 792377 460302 206525 045366 747364 104280 091195 949
Net Assets Liabilities  619 710891 03854 116881 2401 298 10945 792
Other Debtors  80 972180 529196 653169 44090 71642 899
Property Plant Equipment  1 048 0341 037 3854 88934 34826 72434 641
Cash Bank In Hand719 934383 564      
Net Assets Liabilities Including Pension Asset Liability1 053 941610 312      
Tangible Fixed Assets891 428854 570      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve1 019 166575 537      
Shareholder Funds1 053 941610 312      
Other
Accrued Liabilities Deferred Income  162 282160 79271 640280 492168 422140 666
Accumulated Depreciation Impairment Property Plant Equipment  285 836278 476244 802249 718252 017263 154
Average Number Employees During Period  474658584043
Balances Amounts Owed To Related Parties       169 084
Bank Borrowings Overdrafts  71 77070 422 25 00050 000160
Creditors  500 333555 965353 379935 858600 739435 103
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 75042 999 7 995 
Disposals Investment Property Fair Value Model    255 000   
Disposals Property Plant Equipment   22 7501 066 820 7 995 
Fixed Assets1 176 6231 134 7651 070 0341 059 38526 88956 34848 72456 641
Income From Related Parties       180 000
Increase From Depreciation Charge For Year Property Plant Equipment   15 3909 3254 91610 29411 137
Investment Property Fair Value Model   255 000    
Investments  22 00022 00022 00022 00022 00022 000
Investments Fixed Assets27 00022 00022 00022 00022 00022 00022 00022 000
Net Current Assets Liabilities271 759108 042-108 41633 63627 2271 055 0471 428 597110 858
Other Creditors  89 26136 330   114 084
Other Loans Classified Under Investments  22 00022 00022 00022 00022 00022 000
Property Plant Equipment Gross Cost  1 333 8701 315 861249 691284 066278 741297 795
Provisions For Liabilities Balance Sheet Subtotal  15 147467 5 1554 2127 623
Total Additions Including From Business Combinations Property Plant Equipment      2 67019 054
Total Assets Less Current Liabilities1 448 3821 242 807961 6181 093 02154 1161 111 3951 477 321167 499
Trade Creditors Trade Payables  51 08055 628114 65391 61230 06450 658
Trade Debtors Trade Receivables  221 234344 516170 094194 664189 375153 050
Advances Credits Directors 7 000134 91384 26131 330   
Advances Credits Repaid In Period Directors  48 47150 65252 931   
Creditors Due After One Year321 575572 358      
Creditors Due Within One Year687 967652 982      
Debtors Due After One Year-17 810-17 810      
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges72 86660 137      
Secured Debts382 394460 340      
Share Capital Allotted Called Up Paid1 0001 000      
Share Premium Account33 77533 775      
Tangible Fixed Assets Additions 5 813      
Tangible Fixed Assets Cost Or Valuation1 350 6691 356 482      
Tangible Fixed Assets Depreciation459 241501 912      
Tangible Fixed Assets Depreciation Charged In Period 42 671      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, May 2023
Free Download (10 pages)

Company search

Advertisements