Marketing Services Limited RINGWOOD


Marketing Services started in year 2001 as Private Limited Company with registration number 04234130. The Marketing Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Ringwood at Unit 3. Postal code: BH24 3BA.

The firm has 4 directors, namely Neil W., Claire C. and Sally J. and others. Of them, John J. has been with the company the longest, being appointed on 13 June 2001 and Neil W. has been with the company for the least time - from 1 June 2018. As of 29 March 2024, there was 1 ex secretary - Sally J.. There were no ex directors.

Marketing Services Limited Address / Contact

Office Address Unit 3
Office Address2 Ringwood Trading Estate
Town Ringwood
Post code BH24 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04234130
Date of Incorporation Wed, 13th Jun 2001
Industry Manufacture of luggage, handbags and the like, saddlery and harness
Industry Packaging activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Neil W.

Position: Director

Appointed: 01 June 2018

Claire C.

Position: Director

Appointed: 25 March 2015

Sally J.

Position: Director

Appointed: 01 July 2004

John J.

Position: Director

Appointed: 13 June 2001

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Sally J.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 April 2009

Theydon Nominees Limited

Position: Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is John J. This PSC and has 50,01-75% shares.

John J.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-03-312023-03-31
Net Worth290 916329 231341 157       
Balance Sheet
Cash Bank On Hand  192 7862 2163 141124 584123 122314 831206 15120 314
Current Assets504 709493 640582 496562 847841 647754 612662 599935 566708 566587 658
Debtors123 538110 843203 277351 235649 314439 118379 889471 094502 415567 344
Net Assets Liabilities  341 157365 625369 479378 079379 095387 619462 769475 301
Other Debtors  59 490135 529165 316109 489126 931153 580120 503125 975
Property Plant Equipment  30 35823 46217 59750 65645 21735 19829 24723 659
Total Inventories  186 433209 396189 193190 910159 588149 641  
Cash Bank In Hand236 530267 389192 786       
Net Assets Liabilities Including Pension Asset Liability290 916329 231341 157       
Stocks Inventory144 641115 408186 433       
Tangible Fixed Assets46 19241 05630 357       
Reserves/Capital
Called Up Share Capital101101101       
Profit Loss Account Reserve290 815329 130341 056       
Shareholder Funds290 916329 231341 157       
Other
Accrued Liabilities    30 66214 23722 09272 06277 55013 034
Accumulated Depreciation Impairment Property Plant Equipment  82 91891 81897 683114 568125 003136 279143 029150 916
Additions Other Than Through Business Combinations Property Plant Equipment   2 004 49 9444 9961 2577992 299
Amounts Owed To Related Parties       93 10511 80011 800
Average Number Employees During Period  20171313121166
Bank Borrowings       250 000  
Bank Overdrafts   43 677156 607     
Creditors  266 162216 228486 614417 564320 130576 557270 562132 596
Financial Commitments Other Than Capital Commitments     30 25019 2508 25083 50072 000
Finished Goods Goods For Resale  186 433209 396189 193190 910159 588149 641  
Fixed Assets46 19241 05630 357   45 21735 29830 32224 734
Increase From Depreciation Charge For Year Property Plant Equipment   8 9005 86516 88510 43511 2766 7507 887
Investments Fixed Assets       1001 0751 075
Investments In Subsidiaries       1001 0751 075
Net Current Assets Liabilities251 724294 840316 335346 619355 225337 048342 469359 009438 004455 062
Other Creditors  58 17570 452120 691110 878103 289128 580138 17068 040
Percentage Class Share Held In Subsidiary       100100100
Prepayments    55 29025 68027 05910 15373 861143 606
Property Plant Equipment Gross Cost  113 276115 280115 280165 224170 220171 477172 276174 575
Provisions For Liabilities Balance Sheet Subtotal  5 5354 4563 3439 6258 5916 6885 5574 495
Taxation Social Security Payable  27 33935 3162 9085 3174 8847354 2054 549
Total Assets Less Current Liabilities297 916335 896346 692370 081372 822387 704387 686394 307468 326479 796
Total Borrowings   43 677156 607  250 000  
Trade Creditors Trade Payables  180 64866 783185 493287 132189 86532 07538 83735 173
Trade Debtors Trade Receivables  143 787215 706484 189303 949225 899307 361308 051297 763
Consideration For Shares Issued  14       
Creditors Due Within One Year252 985198 800266 161       
Nominal Value Shares Issued  14       
Number Shares Allotted 101101       
Number Shares Issued  14       
Par Value Share  1       
Provisions For Liabilities Charges7 0006 6655 535       
Tangible Fixed Assets Additions 10 702        
Tangible Fixed Assets Cost Or Valuation99 744110 446        
Tangible Fixed Assets Depreciation53 55269 390        
Tangible Fixed Assets Depreciation Charged In Period 15 838        
Amount Specific Advance Or Credit Directors95 10760 178        
Value Shares Allotted 101101       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements