Mars-jones Limited SANDYCROFT


Mars-jones started in year 1950 as Private Limited Company with registration number 00479303. The Mars-jones company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Sandycroft at Unit 4 Glendale Business Park. Postal code: CH5 2QP. Since Monday 13th December 2004 Mars-jones Limited is no longer carrying the name Clwyd Transport Company.

The company has 2 directors, namely Paul N., Christopher F.. Of them, Paul N., Christopher F. have been with the company the longest, being appointed on 18 December 2020. As of 27 April 2024, there were 5 ex directors - Philip M., Michael B. and others listed below. There were no ex secretaries.

This company operates within the LL16 5TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094105 . It is located at Unit 1, Vale Park, Denbigh with a total of 32 carsand 25 trailers.

Mars-jones Limited Address / Contact

Office Address Unit 4 Glendale Business Park
Office Address2 Glendale Avenue
Town Sandycroft
Post code CH5 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479303
Date of Incorporation Thu, 9th Mar 1950
Industry Freight transport by road
End of financial Year 30th June
Company age 74 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Paul N.

Position: Director

Appointed: 18 December 2020

Christopher F.

Position: Director

Appointed: 18 December 2020

Philip M.

Position: Director

Resigned: 18 December 2020

Michael B.

Position: Director

Appointed: 03 October 1994

Resigned: 31 March 1996

Iona M.

Position: Director

Appointed: 03 October 1994

Resigned: 18 December 2020

Dilys M.

Position: Director

Appointed: 30 November 1991

Resigned: 25 November 1997

David M.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Mercury Holdings (Manchester) Ltd from Sandycroft, Wales. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip M. This PSC owns 50,01-75% shares.

Mercury Holdings (Manchester) Ltd

Unit 4 Glendale Business Park, Glendale Avenue, Sandycroft, Flintshire, CH5 2QP, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 12957555
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip M.

Notified on 30 November 2016
Ceased on 18 December 2020
Nature of control: 50,01-75% shares

Company previous names

Clwyd Transport Company December 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth733 935749 563741 757830 982859 269966 191       
Balance Sheet
Cash Bank On Hand     52842 20352953238 764182 612137 7439 057
Current Assets305 392318 072364 438434 229528 361579 043793 504714 567778 849625 3092 460 4162 649 3193 377 814
Debtors240 272314 945361 411431 201527 833578 515751 301714 038778 317586 5452 277 8042 511 5763 368 757
Net Assets Liabilities     966 1901 080 2481 046 7791 050 9641 212 8931 382 2581 205 6841 313 976
Other Debtors      55 5209 24910 62110 62165 68584 264590 784
Property Plant Equipment     1 367 7871 548 7301 746 4791 880 9251 654 615753 123754 2001 237 980
Cash Bank In Hand62 620627527528528528       
Net Assets Liabilities Including Pension Asset Liability733 935749 563741 757830 982859 269966 191       
Stocks Inventory2 5002 5002 5002 500         
Tangible Fixed Assets846 657891 124835 519818 1201 048 2571 367 787       
Reserves/Capital
Called Up Share Capital10 25210 25210 25210 25210 25210 252       
Profit Loss Account Reserve718 939734 567726 761815 986844 274951 195       
Shareholder Funds733 935749 563741 757830 982859 269966 191       
Other
Accumulated Depreciation Impairment Property Plant Equipment     555 851754 791930 6521 190 6491 427 4971 595 447484 5641 347 910
Average Number Employees During Period        4350464748
Bank Borrowings Overdrafts     44 58438 95030 75069 51020 334212 500156 47693 356
Corporation Tax Payable      34 53119 415 72 834   
Creditors     421 455588 114596 587618 747309 093353 373339 191753 252
Fixed Assets846 657891 124835 519818 1201 048 2571 367 787  1 880 9251 664 615763 123764 2001 237 980
Increase From Depreciation Charge For Year Property Plant Equipment      210 377264 589293 427236 849188 298102 677163 745
Investments Fixed Assets         10 00010 00010 000 
Net Current Assets Liabilities-10 35347 52932 497138 244171 938116 244221 2584 614-88 430-29 4581 057 586898 4871 072 125
Number Shares Issued Fully Paid      10 25210 252     
Other Creditors     421 455549 164565 837549 23717 20013 76012 04010 320
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 43788 73033 430    
Other Disposals Property Plant Equipment      15 500111 13038 9481 500   
Other Investments Other Than Loans         10 000   
Other Taxation Social Security Payable     55 78387 959140 477164 195201 287386 410445 192252 997
Par Value Share      11     
Property Plant Equipment Gross Cost     1 923 6382 303 5212 677 1313 071 5743 082 1122 348 570945 8942 585 890
Provisions For Liabilities Balance Sheet Subtotal     96 385101 626107 727122 784113 17185 078117 812242 877
Total Additions Including From Business Combinations Property Plant Equipment      395 383484 740433 39112 0383 941235 485819 446
Total Assets Less Current Liabilities836 304938 653868 016956 3641 220 1951 484 0311 769 9881 751 0931 792 4951 635 1571 820 7091 662 6872 310 105
Trade Creditors Trade Payables     181 843192 327195 770262 498184 170152 121247 661288 285
Trade Debtors Trade Receivables     578 514695 781704 789767 696575 924859 030951 9881 194 994
Amounts Owed By Group Undertakings          1 353 0891 475 3241 582 979
Bank Overdrafts            62 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment          20 348244 635331 515
Disposals Property Plant Equipment          737 483314 175503 436
Finance Lease Liabilities Present Value Total         271 559127 113170 675547 405
Increase Decrease In Property Plant Equipment           218 727428 670
Investments In Group Undertakings         10 00010 00010 000-10 000
Taxation Social Security Payable            102 171
Total Borrowings         531 191822 005974 9221 810 163
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          467 971  
Accruals Deferred Income32 68030 96029 24027 52025 80024 080       
Creditors Due After One Year45 107126 79077 25269 623257 891397 375       
Creditors Due Within One Year315 745270 543331 941295 985356 422462 799       
Other Aggregate Reserves4 7444 7444 7444 7444 7444 744       
Provisions For Liabilities Charges24 58231 34019 76728 23977 23596 385       
Tangible Fixed Assets Additions 111 36425 11966 096330 008502 468       
Tangible Fixed Assets Cost Or Valuation1 062 0321 173 3961 157 0161 117 1621 447 1701 923 638       
Tangible Fixed Assets Depreciation215 375282 273321 496299 042398 913555 851       
Tangible Fixed Assets Depreciation Charged In Period 66 89752 99643 07099 871173 169       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 77265 524 16 231       
Tangible Fixed Assets Disposals  41 500105 949 26 000       

Transport Operator Data

Unit 1
Address Vale Park , Colomendy Industrial Estate , Rhyl Road
City Denbigh
Post code LL16 5TA
Vehicles 32
Trailers 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, August 2023
Free Download (10 pages)

Company search