Mark Webb Decorating Limited SOUTHWICK


Mark Webb Decorating started in year 2008 as Private Limited Company with registration number 06526125. The Mark Webb Decorating company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Southwick at Castle Farm Barn North. Postal code: PO17 6EX.

The firm has 2 directors, namely Carla F., Mark W.. Of them, Carla F., Mark W. have been with the company the longest, being appointed on 6 March 2008. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Mark Webb Decorating Limited Address / Contact

Office Address Castle Farm Barn North
Office Address2 Denmead Road
Town Southwick
Post code PO17 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06526125
Date of Incorporation Thu, 6th Mar 2008
Industry Painting
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Carla F.

Position: Director

Appointed: 06 March 2008

Mark W.

Position: Director

Appointed: 06 March 2008

Kt Accountants Limited

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 31 March 2017

Kt Accountants

Position: Corporate Secretary

Appointed: 01 April 2012

Resigned: 01 April 2012

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 06 March 2008

Resigned: 06 March 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 06 March 2008

Resigned: 06 March 2008

Jacks Potter & Co Ltd

Position: Corporate Secretary

Appointed: 06 March 2008

Resigned: 01 April 2012

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Mark W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Carla F. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

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

Carla F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% 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 Worth6269 2145 066       
Balance Sheet
Cash Bank In Hand 8 95311 285       
Cash Bank On Hand  11 28582 7762 064196 4761158 144
Current Assets30 67240 13942 99339 54933 18646 83937 91450 79953 01475 819
Debtors30 67231 18631 70839 54130 41044 77537 89534 32344 49967 675
Net Assets Liabilities  5 066441 5409 3627195467 37129 324
Net Assets Liabilities Including Pension Asset Liability 9 2145 066       
Other Debtors  24 82221 66422 91925 64424 95022 50321 96842 363
Property Plant Equipment  12 98010 3848 3076 2304 6733 5042 629 
Tangible Fixed Assets5 3123 53912 980       
Total Inventories       10 0008 400 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve6249 2125 064       
Shareholder Funds6269 2145 066       
Other
Amount Specific Advance Or Credit Directors 39832 6736 2226169819 8893 5068 479
Amount Specific Advance Or Credit Made In Period Directors  85 98787 0468 89570 60679 597   
Amount Specific Advance Or Credit Repaid In Period Directors  86 03184 290 65 00078 0008 90813 39511 985
Accrued Liabilities Deferred Income  1 5662 010      
Accumulated Amortisation Impairment Intangible Assets  15 00015 00015 00015 00015 000   
Accumulated Depreciation Impairment Property Plant Equipment  12 72815 32417 40119 47821 03522 20423 07923 737
Average Number Employees During Period  22222222
Bank Borrowings Overdrafts  2 0005 1233 0148914 59620 00013 0004 000
Corporation Tax Payable  19 88018 301      
Creditors  6 5005 1233 01489140 98020 00013 00039 091
Creditors Due After One Year  6 500       
Creditors Due Within One Year35 35834 46441 881       
Fixed Assets5 3123 53912 98010 3848 3076 2304 6733 504  
Increase From Depreciation Charge For Year Property Plant Equipment   2 5962 0772 0771 5571 169875658
Intangible Assets Gross Cost  15 00015 00015 00015 00015 000   
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 000        
Net Current Assets Liabilities-4 6865 6751 112-3 106-2 2205 207-3 06617 70818 24236 728
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222222
Other Creditors   2 4168 9963 1762 5372 3466 8321 774
Other Taxation Social Security Payable   29 81620 73827 17127 36125 73516 07526 831
Par Value Share 111111111
Property Plant Equipment Gross Cost  25 70825 70825 70825 70825 70825 70825 708 
Provisions For Liabilities Balance Sheet Subtotal  2 5262 0191 5331 184888666500375
Provisions For Liabilities Charges  2 526       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  13 991       
Tangible Fixed Assets Cost Or Valuation12 51712 51725 708       
Tangible Fixed Assets Depreciation7 2058 97812 728       
Tangible Fixed Assets Depreciation Charged In Period 1 7734 326       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  576       
Tangible Fixed Assets Disposals  800       
Total Assets Less Current Liabilities6269 21414 0927 2786 08711 4371 60721 21220 87138 699
Trade Creditors Trade Payables  5 0954 6943 6449 2106 4865 0104 7736 486
Trade Debtors Trade Receivables  6 88615 2057 49119 13112 94511 82022 53125 312
Disposals Decrease In Amortisation Impairment Intangible Assets       15 000  
Disposals Intangible Assets       15 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 6th March 2024
filed on: 14th, March 2024
Free Download (4 pages)

Company search

Advertisements