Mardon Rentals Limited SOUTH MOLTON


Mardon Rentals started in year 2010 as Private Limited Company with registration number 07163169. The Mardon Rentals company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in South Molton at Donmar House Lime Way. Postal code: EX36 3LH.

The firm has 2 directors, namely James T., Dennis H.. Of them, Dennis H. has been with the company the longest, being appointed on 1 January 2015 and James T. has been with the company for the least time - from 1 October 2020. As of 26 April 2024, there were 7 ex directors - Marion W., Natalie H. and others listed below. There were no ex secretaries.

Mardon Rentals Limited Address / Contact

Office Address Donmar House Lime Way
Office Address2 Pathfields Business Park
Town South Molton
Post code EX36 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07163169
Date of Incorporation Fri, 19th Feb 2010
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

James T.

Position: Director

Appointed: 01 October 2020

Dennis H.

Position: Director

Appointed: 01 January 2015

Marion W.

Position: Director

Appointed: 17 March 2014

Resigned: 08 April 2021

Natalie H.

Position: Director

Appointed: 19 February 2013

Resigned: 29 November 2018

Alex E.

Position: Director

Appointed: 08 December 2010

Resigned: 28 September 2012

Clive E.

Position: Director

Appointed: 08 December 2010

Resigned: 10 October 2011

Simon C.

Position: Director

Appointed: 25 March 2010

Resigned: 16 September 2010

Malcolm H.

Position: Director

Appointed: 25 March 2010

Resigned: 16 September 2010

Gordon W.

Position: Director

Appointed: 19 February 2010

Resigned: 06 October 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Dennis H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Natalie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natalie H.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302016-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth62 80170 401       
Balance Sheet
Cash Bank On Hand31 466 99514 2129 93692 713295 411161 6731 764
Current Assets105 432134 240176 184211 900317 087502 807690 772810 294651 020
Debtors92 097102 774175 189197 688307 151410 094395 361648 621649 256
Net Assets Liabilities70 867 139 301163 036242 870390 419537 102690 665696 274
Other Debtors10 734 121 114141 853257 714316 856337 874597 739609 559
Property Plant Equipment480 009 694 666699 501651 773461 947343 415241 795414 179
Cash Bank In Hand13 33531 466       
Net Assets Liabilities Including Pension Asset Liability62 80170 401       
Tangible Fixed Assets468 490480 009       
Reserves/Capital
Called Up Share Capital1 1001 100       
Profit Loss Account Reserve61 70169 301       
Shareholder Funds62 80170 401       
Other
Accrued Liabilities  10 2054 8881 6633 3263 8371 7001 700
Accumulated Depreciation Impairment Property Plant Equipment707 298 924 0151 191 5111 430 6731 713 8921 797 9681 734 7081 732 780
Additions Other Than Through Business Combinations Property Plant Equipment  492 765300 531279 40593 39398 56779 284327 408
Average Number Employees During Period    13322
Comprehensive Income Expense8 066 68 434      
Creditors283 409 452 919435 184427 224297 557221 978162 321214 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -55 264-28 050-85 267 -131 851-228 711-155 719
Disposals Property Plant Equipment  -61 391-28 200-87 971 -133 023-243 964-156 952
Dividend Per Share Interim    17 900100267400430
Finance Lease Liabilities Present Value Total283 409 452 919435 184427 224297 557221 978104 450214 524
Income From Related Parties        1 658
Increase From Depreciation Charge For Year Property Plant Equipment  271 981295 546324 429283 219215 927165 451153 791
Loans Owed By Related Parties    200 000200 000200 000200 000200 000
Net Current Assets Liabilities-137 786-125 733-102 414-101 47816 965224 931413 974624 392496 619
Nominal Value Allotted Share Capital  1 1001 1001 1001 1001 1001 1001 100
Number Shares Issued Fully Paid  1 1001 1001 1001 1001 1001 1001 100
Other Creditors63 870 17 41223 234     
Other Remaining Borrowings     6 8586 8586 858170
Par Value Share 1 111111
Payments To Related Parties114 923 106 371193 218191 101168 032163 594178 079360 681
Profit Loss8 066 68 434      
Property Plant Equipment Gross Cost1 187 307 1 618 6811 891 0122 082 4462 175 8392 141 1831 976 5032 146 959
Provisions For Liabilities Balance Sheet Subtotal  32-197-1 356-1 098-1 69113 201 
Taxation Social Security Payable   23 23429 95361 995104 34872 71530 362
Total Assets Less Current Liabilities330 704354 276592 252598 023668 738686 878757 389866 187910 798
Total Borrowings283 409 452 919435 184427 224297 557221 978162 321214 524
Trade Creditors Trade Payables2 430 1 0331 3745 981-75-1 388179 
Trade Debtors Trade Receivables92 040 54 07555 83549 43793 23857 48750 88239 697
Creditors Due After One Year267 903283 409       
Creditors Due Within One Year243 218259 973       
Fixed Assets468 490480 009       
Number Shares Allotted1 1001 100       
Provisions For Liabilities Charges 466       
Value Shares Allotted1 1001 100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements