Marsh Garages Limited EXETER


Founded in 2001, Marsh Garages, classified under reg no. 04337208 is an active company. Currently registered at Unit 5 Merriott House EX2 8NJ, Exeter the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Michael W. and Richard M.. In addition one secretary - Michael W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marsh Garages Limited Address / Contact

Office Address Unit 5 Merriott House
Office Address2 Hennock Road Marsh Barton
Town Exeter
Post code EX2 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04337208
Date of Incorporation Mon, 10th Dec 2001
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Michael W.

Position: Secretary

Appointed: 28 March 2007

Michael W.

Position: Director

Appointed: 28 March 2007

Richard M.

Position: Director

Appointed: 10 December 2001

Jonathan T.

Position: Director

Appointed: 20 March 2009

Resigned: 02 January 2013

Michael M.

Position: Director

Appointed: 28 March 2007

Resigned: 10 November 2008

Daniel D.

Position: Director

Appointed: 14 December 2005

Resigned: 28 March 2007

David B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 28 March 2007

Daniel D.

Position: Secretary

Appointed: 07 October 2004

Resigned: 01 October 2005

Sandra V.

Position: Secretary

Appointed: 01 December 2003

Resigned: 06 October 2004

Michael F.

Position: Secretary

Appointed: 06 May 2002

Resigned: 30 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 2001

Resigned: 10 December 2001

Ruth H.

Position: Secretary

Appointed: 10 December 2001

Resigned: 06 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Marsh Holdings Limited from Exeter, England. The abovementioned PSC is classified as "a holding 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.

Marsh Holdings Limited

Unit 5, Merriott House Hennock Road, Marsh Barton, Exeter, Devon, EX2 8NJ, England

Legal authority Companies Act 2006
Legal form Holding Company
Country registered Not Specified/Other
Place registered England / Wales
Registration number 06534716
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 48526 703101 00418 738
Current Assets28 17427 1261 088 878936 022
Debtors21 68942342 39931 634
Net Assets Liabilities 17 93220 71927 768
Other Debtors42242340 71031 014
Property Plant Equipment  75 19835 592
Total Inventories  945 475885 650
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 95630 981
Amounts Owed By Group Undertakings21 267   
Amounts Owed To Group Undertakings 3 2451 000 106479 760
Average Number Employees During Period  613
Creditors11 9349 19417 601943 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 130
Disposals Property Plant Equipment   95 066
Finance Lease Liabilities Present Value Total  17 60111 044
Increase Decrease In Property Plant Equipment  59 59864 175
Increase From Depreciation Charge For Year Property Plant Equipment  21 95623 155
Net Current Assets Liabilities16 24017 932-32 878-7 824
Other Creditors5 310523 468377 505
Other Taxation Social Security Payable2 5512 7858 0746 103
Property Plant Equipment Gross Cost  97 15466 573
Provisions For Liabilities Balance Sheet Subtotal  4 000 
Total Additions Including From Business Combinations Property Plant Equipment  97 15464 485
Total Assets Less Current Liabilities16 24017 93242 32027 768
Trade Creditors Trade Payables4 0733 15960 52769 434
Trade Debtors Trade Receivables  1 689620

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements