Mad (plymouth) Ltd PLYMOUTH


Founded in 1993, Mad (plymouth), classified under reg no. 02782499 is an active company. Currently registered at Marine Building PL4 0FB, Plymouth the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 12th February 2021 Mad (plymouth) Ltd is no longer carrying the name Marine Claims Service.

The firm has one director. Michael W., appointed on 18 June 2021. There are currently no secretaries appointed. At the moment 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.

Mad (plymouth) Ltd Address / Contact

Office Address Marine Building
Office Address2 1 Queen Anne Place
Town Plymouth
Post code PL4 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782499
Date of Incorporation Fri, 22nd Jan 1993
Industry Other letting and operating of own or leased real estate
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michael W.

Position: Director

Appointed: 18 June 2021

Deborah B.

Position: Secretary

Appointed: 01 March 2016

Resigned: 01 February 2024

Martin B.

Position: Director

Appointed: 01 July 2015

Resigned: 26 October 2023

Anna S.

Position: Director

Appointed: 01 July 2015

Resigned: 26 October 2023

Julie J.

Position: Secretary

Appointed: 01 July 2015

Resigned: 01 March 2016

John M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 July 2015

John M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 July 2015

Barrie S.

Position: Secretary

Appointed: 13 April 1993

Resigned: 31 December 2007

Harald B.

Position: Director

Appointed: 13 April 1993

Resigned: 26 October 2023

Barrie S.

Position: Director

Appointed: 13 April 1993

Resigned: 31 December 2007

Margaret W.

Position: Nominee Secretary

Appointed: 22 January 1993

Resigned: 13 April 1993

Angela M.

Position: Nominee Director

Appointed: 22 January 1993

Resigned: 13 April 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Mad (Plymouth) Holdings Ltd from Plymouth, England. This PSC is categorised as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pantaenius Holding Gmbh that entered Hamburg, Germany as the official address. This PSC has a legal form of "an incorporated in germany" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Pantaenius Uk Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "an incorprated company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mad (Plymouth) Holdings Ltd

Marine Building 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, England

Legal authority England
Legal form Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 13060310
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pantaenius Holding Gmbh

Grober Grasbrook 10, 20457 Hamburg, Hamburg, Hamburg, Germany

Legal authority German Laws And Statutes
Legal form Incorporated In Germany
Country registered Germany
Place registered German Equivalent Of Companies House
Registration number Hrb 77339
Notified on 6 April 2016
Ceased on 22 January 2021
Nature of control: significiant influence or control

Pantaenius Uk Ltd

Marine Building 1 Queen Anne Place, Plymouth, Devon, PL4 0FB, United Kingdom

Legal authority English
Legal form Incorprated Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02461275
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Marine Claims Service February 12, 2021
Kronprinz March 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand217 926197 328137 93691 957
Current Assets310 480606 878137 936276 980
Debtors17 728409 550 185 023
Net Assets Liabilities661 439642 067659 052622 373
Other Debtors13 5769 550  
Property Plant Equipment971 458630 000630 000474 585
Total Inventories74 826   
Other
Accumulated Depreciation Impairment Property Plant Equipment116 366  5 227
Additions Other Than Through Business Combinations Investment Property Fair Value Model   671 700
Amounts Owed By Group Undertakings 400 000  
Amounts Owed To Group Undertakings606 132592 983  
Average Number Employees During Period11  
Creditors613 899594 811108 8841 046 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 257  
Disposals Property Plant Equipment 155 288  
Fixed Assets  630 0001 397 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 09921 000  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -210 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 891 5 227
Investment Property   923 180
Investment Property Fair Value Model   923 180
Net Current Assets Liabilities-303 41912 06729 052-769 864
Other Creditors4 305   
Other Taxation Social Security Payable1 7401 828  
Property Plant Equipment Gross Cost1 087 824630 000630 000479 812
Provisions For Liabilities Balance Sheet Subtotal6 600  5 528
Total Additions Including From Business Combinations Property Plant Equipment 191 59 812
Total Assets Less Current Liabilities668 039642 067659 052627 901
Total Increase Decrease From Revaluations Property Plant Equipment -302 727  
Trade Creditors Trade Payables1 722   
Trade Debtors Trade Receivables4 152   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2020
filed on: 30th, September 2021
Free Download (9 pages)

Company search

Advertisements