Mark Roberts Motion Control Limited BLINDLEY HEATH


Mark Roberts Motion Control started in year 1998 as Private Limited Company with registration number 03545968. The Mark Roberts Motion Control company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Blindley Heath at Unit 3. Postal code: RH7 6JP.

The firm has 3 directors, namely Hiroaki O., Nobuhiro F. and Assaff R.. Of them, Assaff R. has been with the company the longest, being appointed on 1 May 2008 and Hiroaki O. has been with the company for the least time - from 1 March 2020. At present 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.

Mark Roberts Motion Control Limited Address / Contact

Office Address Unit 3
Office Address2 South East Studios
Town Blindley Heath
Post code RH7 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545968
Date of Incorporation Wed, 15th Apr 1998
Industry Other manufacturing n.e.c.
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Hiroaki O.

Position: Director

Appointed: 01 March 2020

Nobuhiro F.

Position: Director

Appointed: 04 November 2019

Assaff R.

Position: Director

Appointed: 01 May 2008

John W.

Position: Director

Appointed: 01 December 2020

Resigned: 31 December 2021

Keiji O.

Position: Director

Appointed: 12 August 2019

Resigned: 15 November 2019

Hiroyuki I.

Position: Director

Appointed: 01 April 2019

Resigned: 04 November 2019

Takami T.

Position: Director

Appointed: 14 August 2017

Resigned: 12 August 2019

Kentaro K.

Position: Director

Appointed: 04 October 2016

Resigned: 01 March 2020

Hiroyuki I.

Position: Director

Appointed: 04 October 2016

Resigned: 14 August 2017

Mathew R.

Position: Director

Appointed: 08 March 2016

Resigned: 04 October 2016

John P.

Position: Director

Appointed: 18 January 2016

Resigned: 04 October 2016

Narayanee P.

Position: Secretary

Appointed: 01 June 2015

Resigned: 03 November 2016

Sophie D.

Position: Director

Appointed: 30 January 2009

Resigned: 18 January 2016

Sophie D.

Position: Secretary

Appointed: 30 September 1999

Resigned: 08 January 2009

Mark R.

Position: Director

Appointed: 15 April 1998

Resigned: 30 January 2009

Ann R.

Position: Director

Appointed: 15 April 1998

Resigned: 30 September 1999

Rhoda Z.

Position: Secretary

Appointed: 15 April 1998

Resigned: 30 September 1999

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1998

Resigned: 15 April 1998

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 15 April 1998

Resigned: 15 April 1998

Matthew R.

Position: Director

Appointed: 15 April 1998

Resigned: 30 January 2009

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Nikon Corporation from Tokyo, Japan. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nikon Corporation

Shinagawa Intercity Tower C, 2-15-3, Konan, Minato-Ku, 108-6290, Tokyo, Japan

Legal authority Companies Act
Legal form Corporation
Country registered Japan
Place registered Japan
Registration number 010001008763
Notified on 4 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth488 894584 7331 160 2671 294 0351 773 854
Balance Sheet
Cash Bank In Hand198 899189 006276 882418 638927 975
Current Assets474 851351 463730 0371 083 3532 169 312
Debtors179 64157 746182 866156 715440 934
Net Assets Liabilities Including Pension Asset Liability488 894584 7331 160 2671 294 0351 773 854
Stocks Inventory96 311104 711270 289508 000800 403
Tangible Fixed Assets791 133860 0291 420 8221 587 9761 556 030
Reserves/Capital
Called Up Share Capital125125125125126
Profit Loss Account Reserve488 769584 608764 721898 4891 378 307
Shareholder Funds488 894584 7331 160 2671 294 0351 773 854
Other
Creditors Due After One Year384 210363 158431 863632 004703 491
Creditors Due Within One Year350 693235 984552 146737 3851 247 997
Fixed Assets791 133860 0291 420 8221 587 9761 556 030
Intangible Fixed Assets Aggregate Amortisation Impairment423 000423 000423 000423 000 
Intangible Fixed Assets Cost Or Valuation423 000423 000423 000423 000 
Net Current Assets Liabilities124 158115 479198 944345 968921 315
Number Shares Allotted 2525251
Par Value Share 1111
Provisions For Liabilities Charges42 18727 61727 6367 905 
Revaluation Reserve  395 421395 421395 421
Secured Debts384 210363 158362 268605 329676 266
Share Capital Allotted Called Up Paid252525251
Tangible Fixed Assets Additions 134 050324 439291 255224 901
Tangible Fixed Assets Cost Or Valuation1 033 9961 168 0461 814 1562 105 4112 262 370
Tangible Fixed Assets Depreciation242 863308 017393 334517 435706 340
Tangible Fixed Assets Depreciation Charged In Period 65 15496 380124 101206 746
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 063 17 841
Tangible Fixed Assets Disposals  73 750 67 942
Tangible Fixed Assets Increase Decrease From Revaluations  395 421  
Total Assets Less Current Liabilities915 291975 5081 598 7131 933 9442 477 345
Value Shares Allotted    1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, January 2024
Free Download (36 pages)

Company search

Advertisements