Markrun Limited GUILDFORD


Markrun Limited was officially closed on 2023-09-07. Markrun was a private limited company that could have been found at 2Nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT, Surrey, ENGLAND. Its total net worth was estimated to be roughly 1016171 pounds, and the fixed assets belonging to the company amounted to 969428 pounds. This company (formally formed on 1986-06-18) was run by 2 directors.
Director Mark P. who was appointed on 20 April 2021.
Director Nicholas L. who was appointed on 20 April 2021.

The company was categorised as "recreational vehicle parks, trailer parks and camping grounds" (55300). The last confirmation statement was filed on 2022-07-17 and last time the accounts were filed was on 30 November 2020. 2015-07-13 is the date of the last annual return.

Markrun Limited Address / Contact

Office Address 2nd Floor, Shaw House
Office Address2 3 Tunsgate
Town Guildford
Post code GU1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029287
Date of Incorporation Wed, 18th Jun 1986
Date of Dissolution Thu, 7th Sep 2023
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 28th November
Company age 37 years old
Account next due date Tue, 14th Feb 2023
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Mon, 31st Jul 2023
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Mark P.

Position: Director

Appointed: 20 April 2021

Nicholas L.

Position: Director

Appointed: 20 April 2021

Barry G.

Position: Secretary

Resigned: 24 February 1997

Rachel R.

Position: Secretary

Appointed: 15 January 2013

Resigned: 20 April 2021

Rachel R.

Position: Director

Appointed: 14 January 2013

Resigned: 20 April 2021

Ruth M.

Position: Secretary

Appointed: 10 November 2006

Resigned: 14 January 2013

Barbara V.

Position: Secretary

Appointed: 17 December 2004

Resigned: 10 November 2006

Peter V.

Position: Secretary

Appointed: 29 September 2003

Resigned: 17 December 2004

Simon V.

Position: Secretary

Appointed: 31 January 2001

Resigned: 29 September 2003

Simon V.

Position: Director

Appointed: 31 January 2001

Resigned: 20 April 2021

Andrea V.

Position: Director

Appointed: 31 January 2001

Resigned: 29 September 2003

Anthony B.

Position: Secretary

Appointed: 24 February 1997

Resigned: 31 January 2001

Richard B.

Position: Director

Appointed: 01 October 1991

Resigned: 31 January 2001

Anthony B.

Position: Director

Appointed: 01 October 1991

Resigned: 31 January 2001

John B.

Position: Director

Appointed: 13 July 1991

Resigned: 01 October 1992

Barry G.

Position: Director

Appointed: 13 July 1991

Resigned: 01 October 1992

People with significant control

The Caravan Club Limited

East Grinstead House London Road, East Grinstead, RH19 1UA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 0646027
Notified on 20 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon V.

Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth1 016 171833 779614 979    
Balance Sheet
Cash Bank On Hand  127 91998 75594 08782 499195 518
Current Assets415 993271 455144 288143 316164 635172 413270 267
Debtors143 320165 68915 49543 68669 67388 53973 374
Net Assets Liabilities  614 980667 119802 759897 068955 737
Other Debtors   41 21967 08885 33066 470
Property Plant Equipment  827 063763 550825 039883 702862 594
Total Inventories  8758758751 3751 375
Cash Bank In Hand271 798104 891127 918    
Net Assets Liabilities Including Pension Asset Liability1 016 171833 779614 979    
Stocks Inventory875875875    
Tangible Fixed Assets969 428905 859827 064    
Reserves/Capital
Called Up Share Capital220 000220 000220 000    
Profit Loss Account Reserve767 639585 247394 979    
Shareholder Funds1 016 171833 779614 979    
Other
Accumulated Depreciation Impairment Property Plant Equipment  784 767852 852899 478976 9091 064 855
Additions Other Than Through Business Combinations Property Plant Equipment   15 071126 171147 08966 838
Average Number Employees During Period     109
Creditors  12 28540 6317 075128 01550 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 150 -6 597 
Disposals Property Plant Equipment   -10 500 -10 995 
Gross Amount Due To Customers For Construction Contract Work As Liability  41 37230 37032 30036 74034 104
Increase From Depreciation Charge For Year Property Plant Equipment   71 23564 68284 02887 946
Net Current Assets Liabilities208 40944 358-172 573-32 3267 69944 398169 803
Number Shares Issued Fully Paid   220 000220 000220 000220 000
Other Creditors  94 651    
Other Payables Accrued Expenses  8 76322 5147 2407 2707 300
Par Value Share 11 111
Prepayments  15 4952 4672 5853 2093 497
Property Plant Equipment Gross Cost  1 611 8311 616 4021 724 5171 860 6111 927 449
Provisions For Liabilities Balance Sheet Subtotal  27 22723 47422 90431 03226 660
Taxation Social Security Payable  24 47023 34719 81826 1864 870
Total Assets Less Current Liabilities1 177 837950 217654 491731 224832 738928 1001 032 397
Total Borrowings  12 28540 6317 0755 92850 000
Trade Creditors Trade Payables  9 361 1 5944 1832 987
Trade Debtors Trade Receivables      3 407
Amount Specific Advance Or Credit Directors    -67 089-85 331-66 469
Amount Specific Advance Or Credit Made In Period Directors    -110 870-103 24285 000
Amount Specific Advance Or Credit Repaid In Period Directors    85 00085 000-66 138
Creditors Due After One Year132 20089 58412 285    
Creditors Due Within One Year207 584227 097316 861    
Fixed Assets969 428905 859827 064    
Number Shares Allotted220 000220 000220 000    
Provisions For Liabilities Charges29 46626 85427 227    
Revaluation Reserve28 53228 532     
Value Shares Allotted220 000220 000220 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2021-11-29 to 2021-11-28
filed on: 14th, November 2022
Free Download (1 page)

Company search