Marketing Support International Limited HERTFORDSHIRE


Marketing Support International started in year 1993 as Private Limited Company with registration number 02811827. The Marketing Support International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hertfordshire at 8 West Burrowfield. Postal code: AL7 4TW.

There is a single director in the firm at the moment - Daniel F., appointed on 23 August 2004. In addition, a secretary was appointed - Susan F., appointed on 23 April 1993. As of 21 May 2024, there were 5 ex directors - Brian S., Susan F. and others listed below. There were no ex secretaries.

Marketing Support International Limited Address / Contact

Office Address 8 West Burrowfield
Office Address2 Welwyn Garden City
Town Hertfordshire
Post code AL7 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811827
Date of Incorporation Thu, 22nd Apr 1993
Industry Activities of exhibition and fair organisers
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Daniel F.

Position: Director

Appointed: 23 August 2004

Susan F.

Position: Secretary

Appointed: 23 April 1993

Brian S.

Position: Director

Appointed: 05 February 2002

Resigned: 31 August 2004

Susan F.

Position: Director

Appointed: 31 March 1994

Resigned: 01 May 2002

Keith F.

Position: Director

Appointed: 23 April 1993

Resigned: 25 November 2019

Samuel M.

Position: Director

Appointed: 23 April 1993

Resigned: 21 June 1993

John R.

Position: Director

Appointed: 23 April 1993

Resigned: 31 July 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Daniel F. This PSC and has 75,01-100% shares.

Daniel F.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth41 54333 63029 23852 655       
Balance Sheet
Cash Bank On Hand   4 11218 766124 735126 41665 080263 984312 680321 098
Current Assets152 476175 042143 370181 129245 820252 946346 189288 160298 482396 819442 071
Debtors109 041153 08295 443142 950172 63475 485183 740217 92611 23447 62733 317
Net Assets Liabilities   52 65594 528131 063237 766257 159241 314341 542407 978
Other Debtors   24148 735 5 82816 9402 832230 
Property Plant Equipment   17 58826 18019 63526 06330 97121 54017 57441 536
Total Inventories   34 06854 42052 72636 0335 15423 26436 51287 656
Cash Bank In Hand43 4351 23823 3074 111       
Net Assets Liabilities Including Pension Asset Liability41 54333 63029 23852 655       
Stocks Inventory 20 72224 62034 068       
Tangible Fixed Assets6 66616 28823 46317 588       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve41 44333 53029 13852 555       
Shareholder Funds41 54333 63029 23852 655       
Other
Accrued Liabilities   3 0003 0003 0009 4004 867  14 370
Accumulated Depreciation Impairment Property Plant Equipment   30 66837 39843 94339 77436 78135 61841 11436 995
Additions Other Than Through Business Combinations Property Plant Equipment    15 322 16 26416 915 1 53041 216
Average Number Employees During Period   66444433
Bank Borrowings        50 000  
Creditors   142 683172 236137 787129 53456 08774 61569 51261 458
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -11 236-11 917-6 776 -16 829
Disposals Property Plant Equipment      -14 005-15 000-10 594 -21 373
Dividend Per Share Interim   275300      
Dividends Paid On Shares Interim   27 50030 000      
Increase From Depreciation Charge For Year Property Plant Equipment    6 7306 5457 0678 9245 6135 49612 710
Net Current Assets Liabilities35 62917 87110 30138 44873 584115 159216 655232 073223 867327 307380 613
Number Shares Issued Fully Paid   100100100100100100100100
Other Creditors   90 40494 6285 2944 0253812105 6369 715
Par Value Share 1111111111
Prepayments   12 21812 44112 3011 2311 6579813 7876 280
Property Plant Equipment Gross Cost   48 25663 57863 57865 83767 75257 15858 68878 531
Provisions For Liabilities Balance Sheet Subtotal   3 3815 2363 7314 9525 8854 0933 33914 171
Taxation Social Security Payable   11 04622 15510 52439 95925 0685 0443 4708 710
Total Assets Less Current Liabilities42 29534 15933 76456 03699 764134 794242 718263 044245 407344 881422 149
Total Borrowings        50 000  
Trade Creditors Trade Payables   38 23352 45325 7753 82015 85616 39727 6798 645
Trade Debtors Trade Receivables   130 492111 45863 184176 680199 3297 42143 61027 037
Work In Progress   34 06854 42052 72636 0335 15423 26436 51287 656
Company Contributions To Money Purchase Plans Directors   12 00012 000      
Director Remuneration   9 9969 996      
Creditors Due Within One Year116 847157 171133 069142 681       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges7525294 5263 381       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 19 11416 588        
Tangible Fixed Assets Cost Or Valuation22 52432 00848 59648 256       
Tangible Fixed Assets Depreciation15 85815 72025 13330 668       
Tangible Fixed Assets Depreciation Charged In Period 5 4299 4135 875       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 567 340       
Tangible Fixed Assets Disposals 9 630 340       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 4th, December 2023
Free Download (10 pages)

Company search

Advertisements