Marizon Limited BRISTOL


Founded in 1972, Marizon, classified under reg no. 01082762 is an active company. Currently registered at Ground Floor Flat BS8 1LJ, Bristol the company has been in the business for fifty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Amanda H., appointed on 31 December 1990. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marizon Limited Address / Contact

Office Address Ground Floor Flat
Office Address2 15 Buckingham Place
Town Bristol
Post code BS8 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01082762
Date of Incorporation Tue, 21st Nov 1972
Industry Residents property management
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amanda H.

Position: Director

Appointed: 31 December 1990

Amanda H.

Position: Secretary

Appointed: 20 March 2008

Resigned: 20 June 2013

Mohan M.

Position: Director

Appointed: 16 October 2007

Resigned: 10 February 2015

Charles G.

Position: Secretary

Appointed: 21 December 2006

Resigned: 20 February 2008

Ben P.

Position: Secretary

Appointed: 07 October 1991

Resigned: 21 December 2006

Suzanne P.

Position: Director

Appointed: 31 December 1990

Resigned: 06 September 1999

Mark W.

Position: Director

Appointed: 31 December 1990

Resigned: 13 January 2014

Ben P.

Position: Director

Appointed: 31 December 1990

Resigned: 07 November 2007

Richard R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 October 1991

Malcolm P.

Position: Director

Appointed: 31 December 1990

Resigned: 06 September 1999

David P.

Position: Director

Appointed: 31 December 1990

Resigned: 28 June 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Amanda H. This PSC and has 75,01-100% shares.

Amanda H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18-87-7       
Balance Sheet
Current Assets  1121211079881 5671 8761 7911 862
Net Assets Liabilities  -72-128691 4481 7571 6721 743
Cash Bank In Hand222237112       
Tangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability -87-7       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve15-90-10       
Shareholder Funds18-87-7       
Other
Creditors  120120120120120120120120
Fixed Assets 111111111
Net Current Assets Liabilities17-88-81-138681 4471 7561 6711 742
Creditors Due Within One Year205325120       
Tangible Fixed Assets Cost Or Valuation1         
Total Assets Less Current Liabilities18-87        
Decrease Increase In Net Debt Resulting From Cash Flows  -125       
Increase Decrease In Cash Bank In Hand Excluding Exchange Adjustments  -125       
Net Debt Funds -237-112       
Number Shares Allotted 33       
Par Value Share  1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, December 2023
Free Download (7 pages)

Company search

Advertisements