Marconato Limited GREAT CHESTERFORD


Founded in 2000, Marconato, classified under reg no. 04097864 is an active company. Currently registered at Lewis House CB10 1PF, Great Chesterford the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Donna M., Mahin K. and Farook M. and others. In addition one secretary - Farook M. - is with the firm. As of 27 April 2024, there were 2 ex directors - Arnulfo J., Zenino J. and others listed below. There were no ex secretaries.

Marconato Limited Address / Contact

Office Address Lewis House
Office Address2 Great Chesterford Court
Town Great Chesterford
Post code CB10 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04097864
Date of Incorporation Fri, 27th Oct 2000
Industry Licensed restaurants
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Donna M.

Position: Director

Appointed: 01 November 2007

Mahin K.

Position: Director

Appointed: 01 November 2007

Farook M.

Position: Director

Appointed: 20 September 2002

Mohammad K.

Position: Director

Appointed: 31 October 2000

Farook M.

Position: Secretary

Appointed: 31 October 2000

Arnulfo J.

Position: Director

Appointed: 01 November 2007

Resigned: 28 November 2016

Zenino J.

Position: Director

Appointed: 20 September 2002

Resigned: 28 November 2016

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 2000

Resigned: 27 October 2000

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 27 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 03346 25623 827105247129       
Balance Sheet
Cash Bank In Hand100100100100100100       
Cash Bank On Hand     1001001008 911 86 434126 906100
Current Assets21 57828 50033 98983 49081 196128 291395 661435 632447 938425 508488 729487 336367 612
Debtors14 67221 21926 46676 40674 754119 568384 637425 695430 004416 511400 225354 771362 283
Net Assets Liabilities     129-40 68164252412612140 020165
Net Assets Liabilities Including Pension Asset Liability35 03346 25623 827105247129       
Other Debtors     119 56874 637115 695108 648106 46190 17537 32152 233
Property Plant Equipment     207 245178 863156 694140 991129 402114 919118 424 
Stocks Inventory6 8067 1817 4236 9846 3428 623       
Tangible Fixed Assets388 085363 868319 688284 077247 822207 245       
Total Inventories     8 62310 9249 8379 0238 9972 0705 6595 229
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve34 93346 15623 727514729       
Shareholder Funds35 03346 25623 827105247129       
Other
Amount Specific Advance Or Credit Directors    2 7551 63138 76170 29870 298    
Amount Specific Advance Or Credit Made In Period Directors     31 32944 16538 65425 010    
Amount Specific Advance Or Credit Repaid In Period Directors     32 4537 0357 11725 010    
Accumulated Depreciation Impairment Property Plant Equipment     595 333638 968677 594697 658721 881643 829671 829195 846
Amounts Owed By Group Undertakings      310 000310 000309 900310 050310 050317 450310 050
Average Number Employees During Period     2123202019171818
Bank Borrowings     124 288397 562376 077354 340332 069472 083395 060285 019
Bank Borrowings Overdrafts     100 120350 822353 919332 426311 089395 343280 20451 542
Bank Overdrafts     82 336140 768138 69563 91078 578  24 350
Creditors     100 120350 822353 919332 426311 089395 343280 204207 601
Creditors Due After One Year146 363117 27089 819128 456114 636100 120       
Creditors Due Within One Year218 316218 923232 544232 355208 588232 201       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          100 971 3 001
Disposals Property Plant Equipment          101 648 -1 005
Future Minimum Lease Payments Under Non-cancellable Operating Leases      47 70047 700341 850294 150246 45047 700103 350
Increase From Depreciation Charge For Year Property Plant Equipment      43 63538 62620 06424 22322 91928 0005 608
Net Current Assets Liabilities-196 738-190 423-198 555-148 865-127 392-103 910133 460199 617193 310183 269281 540206 969160 011
Number Shares Allotted 3030303030       
Other Creditors     39 54619 00711 51425 73316 22824 24714 91612 901
Other Taxation Social Security Payable     86 15155 68663 64872 85356 58557 058102 68875 412
Par Value Share 11111       
Property Plant Equipment Gross Cost     802 578817 831834 288838 649851 283758 748790 253592 752
Provisions For Liabilities Balance Sheet Subtotal     3 0862 1821 7501 3511 4569955 1693 331
Provisions For Liabilities Charges9 9519 9197 4876 6515 5473 086       
Secured Debts250 487250 487247 272297 548216 859206 624       
Share Capital Allotted Called Up Paid303030303030       
Tangible Fixed Assets Additions 15 1611 0409 3108 7013 980       
Tangible Fixed Assets Cost Or Valuation764 386779 547780 587789 897798 598802 578       
Tangible Fixed Assets Depreciation376 301415 679460 899505 820550 776595 333       
Tangible Fixed Assets Depreciation Charged In Period 39 37845 22044 92144 95644 557       
Total Additions Including From Business Combinations Property Plant Equipment      15 25316 4574 36112 6349 11331 505800
Total Assets Less Current Liabilities191 347173 445121 133135 212120 430103 335312 323356 311334 301312 671396 459325 393261 323
Total Borrowings     206 624538 330514 772418 250410 647472 083395 060309 369
Trade Creditors Trade Payables        70 21869 86849 14447 90767 746
Trade Debtors Trade Receivables        11 456    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements