Marrfish Limited HESSLE


Marrfish started in year 2009 as Private Limited Company with registration number 07058960. The Marrfish company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hessle at Andrew Marr/ International Building. Postal code: HU13 0EE. Since 21st September 2010 Marrfish Limited is no longer carrying the name Totalscore.

At the moment there are 4 directors in the the firm, namely Paul F., Benjamin E. and Andrew J. and others. In addition one secretary - Paul F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher B. who worked with the the firm until 25 November 2014.

Marrfish Limited Address / Contact

Office Address Andrew Marr/ International Building
Office Address2 Livingstone Road
Town Hessle
Post code HU13 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07058960
Date of Incorporation Wed, 28th Oct 2009
Industry Other food services
End of financial Year 30th March
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Paul F.

Position: Director

Appointed: 01 August 2020

Paul F.

Position: Secretary

Appointed: 25 November 2014

Benjamin E.

Position: Director

Appointed: 19 November 2014

Andrew J.

Position: Director

Appointed: 08 October 2010

Christian M.

Position: Director

Appointed: 26 August 2010

Andrew R.

Position: Director

Appointed: 27 August 2010

Resigned: 31 July 2020

Christopher B.

Position: Secretary

Appointed: 26 August 2010

Resigned: 25 November 2014

Christopher B.

Position: Director

Appointed: 10 November 2009

Resigned: 26 August 2010

Andrew R.

Position: Director

Appointed: 10 November 2009

Resigned: 26 August 2010

Graham S.

Position: Director

Appointed: 28 October 2009

Resigned: 10 November 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Andrew Marr International Limited from Hessle, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Andrew Marr International Limited

Andrew Marr Intnernational Limited Livingstone Road, Hessle, HU13 0EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Totalscore September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 012202 081115 584117 81497 909408 477230 900
Current Assets1 540 7631 822 5521 809 8061 469 495683 4651 611 9141 544 748
Debtors1 095 3071 377 9561 428 3171 019 567374 932921 438973 498
Net Assets Liabilities-163 59213 008108 604155 644-90 390251 272607 656
Other Debtors34 15851 27851 11548 02851 72076 61869 114
Property Plant Equipment208 146424 142548 013575 795465 317388 519614 526
Total Inventories247 444242 515265 905332 114210 624281 999340 350
Other
Accrued Liabilities108 491188 751157 211210 229173 195248 014265 122
Accumulated Depreciation Impairment Property Plant Equipment252 455299 967367 002439 620524 574633 135753 700
Amounts Owed To Group Undertakings1 070 5741 255 3681 121 540    
Corporation Tax Payable24 44332 6533 355  53 593 
Creditors1 903 87056 022143 793181 807141 92191 77636 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 66721 29436 35033 2596 19638 942
Disposals Property Plant Equipment 22 22526 41557 46237 0908 25043 337
Finance Lease Liabilities Present Value Total 56 022143 793181 80762 87370 47451 049
Increase From Depreciation Charge For Year Property Plant Equipment 64 17988 329108 968118 213114 757159 507
Merchandise247 444242 515265 905332 114210 624281 999340 350
Net Current Assets Liabilities-363 107-346 732-295 616-237 355-400 683-32 033111 916
Number Shares Issued Fully Paid 100 000100 000100 000100 000100 000100 000
Par Value Share 111111
Prepayments Accrued Income35 10963 40849 880105 54149 59656 80772 628
Property Plant Equipment Gross Cost460 601724 109915 0151 015 415989 8911 021 6541 368 226
Provisions For Liabilities Balance Sheet Subtotal8 6318 380 98913 10313 43882 472
Total Additions Including From Business Combinations Property Plant Equipment 285 733217 321157 86211 56640 013389 909
Total Assets Less Current Liabilities-154 96177 410252 397338 44064 634356 486726 442
Trade Creditors Trade Payables700 362677 967781 912996 285356 445886 867735 725
Trade Debtors Trade Receivables1 026 0401 263 2701 321 156853 289265 333788 013789 653
Corporation Tax Recoverable   12 7098 283 42 103
Other Creditors    25 80688674 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements