Marco Alimentari Ltd CROYDON


Marco Alimentari started in year 2008 as Private Limited Company with registration number 06534494. The Marco Alimentari company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Croydon at Unit 4 Valley Point Ind Estate. Postal code: CR0 4WP.

At the moment there are 2 directors in the the company, namely Stacey D. and Marco D.. In addition one secretary - Stacey D. - is with the firm. As of 4 June 2024, there was 1 ex secretary - Robert K.. There were no ex directors.

Marco Alimentari Ltd Address / Contact

Office Address Unit 4 Valley Point Ind Estate
Office Address2 Beddington Farm Road
Town Croydon
Post code CR0 4WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06534494
Date of Incorporation Fri, 14th Mar 2008
Industry
End of financial Year 29th March
Company age 16 years old
Account next due date Fri, 29th Dec 2023 (158 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stacey D.

Position: Director

Appointed: 17 May 2017

Stacey D.

Position: Secretary

Appointed: 21 April 2008

Marco D.

Position: Director

Appointed: 14 March 2008

Robert K.

Position: Secretary

Appointed: 14 March 2008

Resigned: 21 April 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Marco D. This PSC and has 50,01-75% shares. The second entity in the PSC register is Stacey D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Marco D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Marco D.

Notified on 26 February 2024
Nature of control: 50,01-75% shares

Stacey D.

Notified on 5 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marco D.

Notified on 1 January 2017
Ceased on 26 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-31
Net Worth10 3274 41710 427  
Balance Sheet
Cash Bank On Hand   32 98812 519
Current Assets128 901140 216177 692343 120388 462
Debtors62 82777 71185 538200 132264 772
Net Assets Liabilities   20 99044 499
Property Plant Equipment   35 39442 797
Total Inventories   110 000111 171
Cash Bank In Hand12 14110 50521 525  
Net Assets Liabilities Including Pension Asset Liability10 3274 41710 427  
Stocks Inventory53 93352 00070 629  
Tangible Fixed Assets5 0773 6516 933  
Reserves/Capital
Called Up Share Capital111  
Profit Loss Account Reserve10 3264 41610 426  
Shareholder Funds10 3274 41710 427  
Other
Accumulated Depreciation Impairment Property Plant Equipment   27 91137 543
Average Number Employees During Period   710
Creditors   324 635363 493
Fixed Assets5 0773 6516 93335 39442 797
Increase From Depreciation Charge For Year Property Plant Equipment    9 632
Net Current Assets Liabilities5 2507663 49418 48524 969
Property Plant Equipment Gross Cost   63 30580 340
Total Additions Including From Business Combinations Property Plant Equipment    17 035
Total Assets Less Current Liabilities10 3274 41710 42753 87967 766
Creditors Due Within One Year123 651139 450174 198  
Number Shares Allotted 8080  
Par Value Share 11  
Share Capital Allotted Called Up Paid808080  
Tangible Fixed Assets Additions  5 600  
Tangible Fixed Assets Cost Or Valuation16 32816 32821 928  
Tangible Fixed Assets Depreciation11 25112 67714 995  
Tangible Fixed Assets Depreciation Charged In Period 1 4262 318  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2024-02-26
filed on: 26th, February 2024
Free Download (1 page)

Company search