Markall Machines Limited HERTFORD


Founded in 1959, Markall Machines, classified under reg no. 00622059 is an active company. Currently registered at 5 Yeomans Court SG13 7HJ, Hertford the company has been in the business for 65 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Allen A., appointed on 1 August 1997. In addition, a secretary was appointed - Velda A., appointed on 26 November 2002. 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.

Markall Machines Limited Address / Contact

Office Address 5 Yeomans Court
Office Address2 Ware Road
Town Hertford
Post code SG13 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00622059
Date of Incorporation Mon, 2nd Mar 1959
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 29th December
Company age 65 years old
Account next due date Sun, 29th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Velda A.

Position: Secretary

Appointed: 26 November 2002

Allen A.

Position: Director

Appointed: 01 August 1997

Allen A.

Position: Secretary

Appointed: 01 August 1997

Resigned: 26 November 2002

Robin M.

Position: Director

Appointed: 01 August 1997

Resigned: 26 November 2002

Joan C.

Position: Secretary

Appointed: 27 November 1991

Resigned: 01 August 1997

John C.

Position: Director

Appointed: 27 November 1991

Resigned: 01 August 1997

Ernest M.

Position: Director

Appointed: 27 November 1991

Resigned: 01 August 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Allen A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Velda A. This PSC owns 25-50% shares and has 25-50% voting rights.

Allen A.

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

Velda A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8465282 37112 2726 4988 740
Current Assets26 31146 46661 62388 59564 57060 290
Debtors22 96544 73858 05275 12356 87250 350
Net Assets Liabilities2 1738 36122 49028 64212 032 
Other Debtors20 10037 18054 88370 03045 15142 361
Property Plant Equipment6223201915  
Total Inventories1 5001 2001 2001 2001 2001 200
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9772 7113 0123 0163 031 
Average Number Employees During Period 22122
Bank Borrowings Overdrafts3 1017 0626 408   
Comprehensive Income Expense16 61214 73821 129   
Corporation Tax Payable8 89615 60620 80232 36534 50337 184
Creditors24 66138 38039 14859 96552 53851 319
Dividends Paid18 3508 5507 000   
Increase From Depreciation Charge For Year Property Plant Equipment 302301415 
Net Current Assets Liabilities1 6508 08622 47528 63012 0328 971
Other Creditors2 8523 3653 97316 1344 7028 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 568    
Other Disposals Property Plant Equipment 4 568    
Other Taxation Social Security Payable6 4236 2265 1849 48410 1663 482
Profit Loss16 61214 73821 129   
Property Plant Equipment Gross Cost7 5993 0313 0313 0313 031 
Provisions For Liabilities Balance Sheet Subtotal994543  
Total Assets Less Current Liabilities2 2728 40622 49428 64512 032 
Trade Creditors Trade Payables3 3896 1212 7811 9823 1671 693
Trade Debtors Trade Receivables2 8657 5583 1695 09311 7217 989

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements