Market Location Limited SUTTON COLDFIELD


Founded in 1984, Market Location, classified under reg no. 01864009 is an active company. Currently registered at 62 Anchorage Road B74 2PG, Sutton Coldfield the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 20th Oct 2005 Market Location Limited is no longer carrying the name Wegener Dm - Business Data Solutions.

At present there are 2 directors in the the firm, namely Andrew W. and Paul S.. In addition one secretary - Paul S. - is with the company. 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.

Market Location Limited Address / Contact

Office Address 62 Anchorage Road
Town Sutton Coldfield
Post code B74 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01864009
Date of Incorporation Thu, 15th Nov 1984
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 30 September 2021

Paul S.

Position: Secretary

Appointed: 23 October 2007

Paul S.

Position: Director

Appointed: 28 October 2005

Andrew D.

Position: Director

Appointed: 17 July 2018

Resigned: 12 May 2019

Richard P.

Position: Director

Appointed: 25 May 2017

Resigned: 12 May 2019

Nigel B.

Position: Director

Appointed: 04 July 2006

Resigned: 08 January 2009

Patrick B.

Position: Director

Appointed: 05 January 2006

Resigned: 12 May 2019

Stephen C.

Position: Secretary

Appointed: 13 October 2005

Resigned: 28 September 2007

Otto O.

Position: Director

Appointed: 01 August 2005

Resigned: 13 October 2005

David P.

Position: Director

Appointed: 01 July 2002

Resigned: 05 August 2005

Paul W.

Position: Director

Appointed: 31 January 2001

Resigned: 01 July 2002

Stephen C.

Position: Director

Appointed: 29 November 1999

Resigned: 28 September 2007

Lesley A.

Position: Director

Appointed: 13 August 1999

Resigned: 13 October 2005

Lesley A.

Position: Secretary

Appointed: 13 August 1999

Resigned: 13 October 2005

Vivienne K.

Position: Director

Appointed: 29 February 1996

Resigned: 07 May 2001

Nicholas N.

Position: Director

Appointed: 21 February 1996

Resigned: 11 October 2005

Peter F.

Position: Director

Appointed: 27 July 1994

Resigned: 04 July 2000

James M.

Position: Director

Appointed: 07 December 1993

Resigned: 13 August 1999

James M.

Position: Secretary

Appointed: 26 July 1993

Resigned: 13 August 1999

Raymond S.

Position: Secretary

Appointed: 14 May 1993

Resigned: 26 July 1993

Tylan B.

Position: Director

Appointed: 03 August 1992

Resigned: 01 January 2001

Robert H.

Position: Director

Appointed: 03 August 1992

Resigned: 04 July 2000

Ian M.

Position: Director

Appointed: 03 August 1992

Resigned: 14 May 1993

Ian M.

Position: Secretary

Appointed: 03 August 1992

Resigned: 14 May 1993

Roger M.

Position: Director

Appointed: 01 May 1992

Resigned: 06 December 1995

Mark H.

Position: Director

Appointed: 01 May 1992

Resigned: 10 May 1996

Deirdre F.

Position: Secretary

Appointed: 03 October 1990

Resigned: 03 August 1992

Jean S.

Position: Director

Appointed: 03 October 1990

Resigned: 03 August 1992

Anthony S.

Position: Director

Appointed: 03 October 1990

Resigned: 03 August 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is 118 Group Limited from Sutton Coldfield. This PSC is categorised as "a private limited company", 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.

118 Group Limited

62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10065210
Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wegener Dm - Business Data Solutions October 20, 2005
Market Location January 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 427 223425 9161 385 4251 706 7511 154 567
Current Assets3 028 7894 572 4977 774 73210 544 04213 354 252
Debtors1 601 5664 146 5816 389 3078 837 29112 199 685
Net Assets Liabilities3 104 1745 294 4667 436 65610 056 752 
Other Debtors101 48684 37826 10411 62322 475
Property Plant Equipment24 73316 1695 8854 5084 850
Other
Audit Fees Expenses18 50010 000   
Accumulated Amortisation Impairment Intangible Assets349 488643 492985 2701 303 1291 620 988
Accumulated Depreciation Impairment Property Plant Equipment250 001264 657274 941273 422275 580
Amounts Owed By Related Parties4 4452 966 8075 672 5498 114 80711 714 807
Amounts Owed To Group Undertakings242 042213 896391 752685 592951 172
Average Number Employees During Period3235232120
Corporation Tax Payable135 79235 318138 42211 997253 156
Creditors534 67679 92042 9172 464 0142 317 509
Deferred Tax Asset Debtors   17 32417 324
Dividends Paid On Shares2 829 1052 535 101   
Fixed Assets3 013 4292 710 8612 358 7991 976 7241 659 207
Future Minimum Lease Payments Under Non-cancellable Operating Leases299 8474 944   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   2 939 
Increase From Amortisation Charge For Year Intangible Assets 294 004341 778317 859317 859
Increase From Depreciation Charge For Year Property Plant Equipment 14 65610 2846 1002 158
Intangible Assets2 829 1052 535 1012 193 3231 875 4641 557 605
Intangible Assets Gross Cost3 178 5933 178 5933 178 5933 178 593 
Investments Fixed Assets159 591159 591159 59196 75296 752
Investments In Group Undertakings Participating Interests159 591159 591159 59196 75296 752
Net Current Assets Liabilities609 1852 647 3105 104 5598 080 02811 036 743
Other Creditors534 67679 92042 9171 403 370904 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 619 
Other Disposals Property Plant Equipment   7 619 
Other Taxation Social Security Payable329 497210 943493 441314 936165 866
Property Plant Equipment Gross Cost274 734280 826280 826277 930280 430
Provisions For Liabilities Balance Sheet Subtotal-16 236-16 215-16 215  
Total Additions Including From Business Combinations Property Plant Equipment 6 092 1 7842 500
Total Assets Less Current Liabilities3 622 6145 358 1717 463 35810 056 75212 695 950
Trade Creditors Trade Payables76 156136 35941 00448 11943 035
Trade Debtors Trade Receivables1 495 6351 095 396690 654693 537445 079

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, August 2023
Free Download (11 pages)

Company search

Advertisements