Marpaul Trading Limited WELWYN


Founded in 2014, Marpaul Trading, classified under reg no. 09094080 is an active company. Currently registered at 45 Robbery Bottom Lane AL6 0UL, Welwyn the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Martin B., Paul K.. Of them, Martin B., Paul K. have been with the company the longest, being appointed on 19 June 2014. As of 24 April 2024, there was 1 ex director - Maria C.. There were no ex secretaries.

Marpaul Trading Limited Address / Contact

Office Address 45 Robbery Bottom Lane
Office Address2 Oaklands
Town Welwyn
Post code AL6 0UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09094080
Date of Incorporation Thu, 19th Jun 2014
Industry Hairdressing and other beauty treatment
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Martin B.

Position: Director

Appointed: 19 June 2014

Paul K.

Position: Director

Appointed: 19 June 2014

Maria C.

Position: Director

Appointed: 19 June 2014

Resigned: 01 July 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Martin B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Paul K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Maria C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Martin B.

Notified on 1 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul K.

Notified on 1 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Maria C.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 0084 9392 1475 10621 46322 9127 1786 495
Property Plant Equipment2 7792 0841 5631 172879660495371
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3552 0502 5712 9623 2553 4743 6393 763
Administrative Expenses15 76615 21615 002     
Average Number Employees During Period    1112
Corporation Tax Payable6721 2491 204944549233 4621 062
Cost Sales5 5855 5415 872     
Creditors3 7196 3463 4235 98322 15622 8697 0485 835
Gross Profit Loss21 65320 844      
Increase From Depreciation Charge For Year Property Plant Equipment 695521391293219165124
Net Current Assets Liabilities289-1 407-1 276-877-69343130660
Other Creditors1 7501 7501 7304 84521 49521 0152 5353 666
Profit Loss5 2154 379      
Profit Loss On Ordinary Activities Before Tax5 8875 6285 814     
Property Plant Equipment Gross Cost4 1344 1344 1344 1344 1344 1344 134 
Tax Tax Credit On Profit Or Loss On Ordinary Activities6721 2491 204     
Total Assets Less Current Liabilities3 0686772872951867036251 031
Trade Creditors Trade Payables1 2973 3474891 0442079311 0511 107
Turnover Revenue27 23826 385      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements