Marinamill Limited CUXTON


Founded in 1991, Marinamill, classified under reg no. 02579849 is an active company. Currently registered at Cuxton Marina ME2 1AB, Cuxton the company has been in the business for thirty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Tandine R., Guy R. and Keith R.. In addition one secretary - Guy R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephanie R. who worked with the the company until 28 February 2008.

Marinamill Limited Address / Contact

Office Address Cuxton Marina
Office Address2 Station Road
Town Cuxton
Post code ME2 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02579849
Date of Incorporation Tue, 5th Feb 1991
Industry Finishing of textiles
Industry Manufacture of soft furnishings
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Guy R.

Position: Secretary

Appointed: 28 February 2008

Tandine R.

Position: Director

Appointed: 27 July 2007

Guy R.

Position: Director

Appointed: 01 August 1991

Keith R.

Position: Director

Appointed: 06 June 1991

Thomas H.

Position: Director

Appointed: 01 August 1991

Resigned: 11 July 1995

Nicola P.

Position: Director

Appointed: 01 August 1991

Resigned: 11 July 1995

Stephanie R.

Position: Secretary

Appointed: 06 June 1991

Resigned: 28 February 2008

Stephanie R.

Position: Director

Appointed: 06 June 1991

Resigned: 06 March 2018

Lesley G.

Position: Nominee Director

Appointed: 05 February 1991

Resigned: 06 June 1991

Dorothy G.

Position: Nominee Secretary

Appointed: 05 February 1991

Resigned: 06 June 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Tandine R. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Guy R. This PSC has significiant influence or control over the company,.

Tandine R.

Notified on 1 January 2017
Nature of control: significiant influence or control

Guy R.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand149 762153 945104 230199 301317 633369 194362 172
Current Assets310 671346 432341 310385 537575 519634 261621 301
Debtors98 601123 886166 244116 228191 178186 359190 693
Other Debtors7 8787 8107 9568 2178 4949 1319 425
Total Inventories62 30868 60170 83670 00866 70878 708 
Other
Accumulated Depreciation Impairment Property Plant Equipment63 58163 58163 58163 58163 58163 581 
Average Number Employees During Period  98101010
Bank Borrowings Overdrafts 2531 1843028261 961717
Corporation Tax Payable44 65549 55739 47649 60276 20582 63889 642
Creditors135 816142 105116 004112 386199 515240 209237 283
Investments Fixed Assets21 55521 55521 55521 55521 55521 55521 569
Net Current Assets Liabilities174 855204 327225 306273 151376 486394 052384 018
Number Shares Issued Fully Paid 100     
Other Creditors4 5522 3531 9133 4831 3673 6745 876
Other Investments Other Than Loans  21 55521 55521 55521 55521 569
Other Taxation Social Security Payable15 78029 60035 73123 42349 19050 13350 072
Par Value Share 1     
Property Plant Equipment Gross Cost63 58163 58163 58163 58163 58163 581 
Total Assets Less Current Liabilities196 410225 882246 861294 706397 559415 607405 587
Trade Creditors Trade Payables70 82960 34237 70035 57671 927101 80390 976
Trade Debtors Trade Receivables90 723116 076158 288108 011182 684177 228181 268

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 24th, April 2023
Free Download (9 pages)

Company search

Advertisements