Marsay Smc Limited BASINGSTOKE


Marsay Smc started in year 2014 as Private Limited Company with registration number 08913081. The Marsay Smc company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Basingstoke at 35 Ferndown Close. Postal code: RG22 4SE.

There is a single director in the firm at the moment - Andrew M., appointed on 26 February 2014. In addition, a secretary was appointed - Kerry M., appointed on 26 February 2014. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Marsay Smc Limited Address / Contact

Office Address 35 Ferndown Close
Office Address2 Beggarwood
Town Basingstoke
Post code RG22 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08913081
Date of Incorporation Wed, 26th Feb 2014
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Kerry M.

Position: Secretary

Appointed: 26 February 2014

Andrew M.

Position: Director

Appointed: 26 February 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Kerry M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
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 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-2 769-4 332       
Balance Sheet
Cash Bank On Hand   15 63514 84612 4872 9891051 178
Current Assets7 9716 52920 97917 95016 93216 20011 810105 
Debtors1 55965 2 3132 0863 7138 821  
Net Assets Liabilities -4 3327 3571 561-76219-5 845-13 602-15 373
Other Debtors   2 3132 0863 7138 821  
Property Plant Equipment   2 7903 3875 8564 3923 2942 471
Cash Bank In Hand6 4126 464       
Tangible Fixed Assets1 3363 423       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-2 969-4 532       
Shareholder Funds-2 769-4 332       
Other
Version Production Software     2 0212 022 2 023
Accrued Liabilities   600720756794420420
Accumulated Depreciation Impairment Property Plant Equipment   5 9747 1469 09810 56211 66012 483
Additions Other Than Through Business Combinations Property Plant Equipment    1 7694 421   
Average Number Employees During Period   111111
Bank Borrowings       15 34215 342
Bank Borrowings Overdrafts       4 4164 416
Creditors 14 28418 82919 17921 08122 03722 0471 6593 680
Fixed Assets 3 4235 2072 790     
Increase From Depreciation Charge For Year Property Plant Equipment    1 1721 9521 4641 098823
Loans From Directors       -3 195-1 156
Net Current Assets Liabilities-4 105-7 7552 150-1 230-4 149-5 837-10 237-1 554-2 502
Other Creditors      20 000  
Property Plant Equipment Gross Cost   8 76410 53314 95414 95414 95414 954
Taxation Social Security Payable   18 13020 36121 2811 253  
Total Assets Less Current Liabilities-2 769-4 3327 3571 561  -5 8451 740-31
Trade Creditors Trade Payables   448     
Value-added Tax Payable       18 
Advances Credits Directors 65    7 833  
Advances Credits Made In Period Directors 44 757    7 833  
Amount Specific Advance Or Credit Directors 65    7 833  
Amount Specific Advance Or Credit Made In Period Directors      7 833  
Advances Credits Repaid In Period Directors 44 208       
Creditors Due Within One Year12 07614 284       
Number Shares Allotted200200       
Par Value Share11       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions1 652        
Tangible Fixed Assets Cost Or Valuation1 652        
Tangible Fixed Assets Depreciation316        
Tangible Fixed Assets Depreciation Charged In Period316        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/29
filed on: 29th, January 2024
Free Download (3 pages)

Company search