Marlow Surveying Services Limited CHELMSFORD


Founded in 2008, Marlow Surveying Services, classified under reg no. 06604913 is an active company. Currently registered at 59 Queens Road CM2 6HB, Chelmsford the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Deborah M. and Robert M.. In addition one secretary - Robert M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alpha Secretarial Limited who worked with the the company until 28 May 2008.

Marlow Surveying Services Limited Address / Contact

Office Address 59 Queens Road
Town Chelmsford
Post code CM2 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06604913
Date of Incorporation Wed, 28th May 2008
Industry Quantity surveying activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Robert M.

Position: Secretary

Appointed: 28 May 2008

Deborah M.

Position: Director

Appointed: 28 May 2008

Robert M.

Position: Director

Appointed: 28 May 2008

Benjamin M.

Position: Director

Appointed: 26 May 2017

Resigned: 30 September 2019

Samual M.

Position: Director

Appointed: 09 August 2013

Resigned: 30 September 2017

Alpha Direct Limited

Position: Director

Appointed: 28 May 2008

Resigned: 28 May 2008

Alpha Secretarial Limited

Position: Secretary

Appointed: 28 May 2008

Resigned: 28 May 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Deborah M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah M.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 85819 746       
Balance Sheet
Cash Bank In Hand14 09726 706       
Current Assets29 04342 45044 79250 36661 33779 30376 59267 94643 217
Debtors14 94615 744       
Net Assets Liabilities 19 74623 92528 52838 85352 90453 96139 36716 744
Tangible Fixed Assets2458       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7 75819 646       
Shareholder Funds7 85819 746       
Other
Amount Specific Advance Or Credit Directors7 6256 2938 56613 45513 4333 998   
Amount Specific Advance Or Credit Made In Period Directors 21 29323 56624 70524 68316 498   
Amount Specific Advance Or Credit Repaid In Period Directors 22 62521 29319 81624 70525 9333 998  
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8601 8961 9502 0642 3642 3642 4862 639
Average Number Employees During Period  3322111
Creditors 21 30219 55720 25320 79224 41320 62026 45724 659
Creditors Due Within One Year21 18723 162       
Fixed Assets 458229     460
Net Current Assets Liabilities7 85619 28825 59230 47840 91755 26856 32541 85318 923
Number Shares Allotted 100       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 359357365372378353364365
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 687       
Tangible Fixed Assets Cost Or Valuation1 074687       
Tangible Fixed Assets Depreciation1 072229       
Tangible Fixed Assets Depreciation Charged In Period 229       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 072       
Tangible Fixed Assets Disposals 1 074       
Total Assets Less Current Liabilities7 85821 60625 82130 47840 91755 26856 32541 85319 383
Advances Credits Directors7 6256 293       
Advances Credits Made In Period Directors7 625        
Advances Credits Repaid In Period Directors4 263        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements