Marshall Survey Associates Limited CHESSINGTON


Founded in 1998, Marshall Survey Associates, classified under reg no. 03505409 is an active company. Currently registered at 15c Oakcroft Road KT9 1RH, Chessington the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - John A., appointed on 7 January 2003. In addition, a secretary was appointed - John A., appointed on 3 December 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan M. who worked with the the company until 30 November 2007.

Marshall Survey Associates Limited Address / Contact

Office Address 15c Oakcroft Road
Town Chessington
Post code KT9 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505409
Date of Incorporation Thu, 5th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John A.

Position: Secretary

Appointed: 03 December 2007

John A.

Position: Director

Appointed: 07 January 2003

Stephen W.

Position: Director

Appointed: 15 November 2006

Resigned: 14 December 2018

Gordon I.

Position: Director

Appointed: 15 November 2006

Resigned: 20 October 2023

Felice N.

Position: Director

Appointed: 01 June 2001

Resigned: 25 January 2019

Malcolm D.

Position: Director

Appointed: 01 May 1998

Resigned: 13 May 2002

Anthony M.

Position: Director

Appointed: 12 February 1998

Resigned: 30 November 2007

Susan M.

Position: Director

Appointed: 12 February 1998

Resigned: 30 November 2007

Susan M.

Position: Secretary

Appointed: 12 February 1998

Resigned: 30 November 2007

Alpha Direct Limited

Position: Nominee Director

Appointed: 05 February 1998

Resigned: 12 February 1998

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 05 February 1998

Resigned: 12 February 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Gordon I. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John A. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon I.

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

John A.

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

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 Hand157 80278 85695 290188 869342 839217 871181 674
Current Assets466 998436 960409 055657 188576 013532 824403 209
Debtors275 208346 247302 520455 370224 941314 953220 535
Net Assets Liabilities433 658388 086306 782505 121466 775327 930261 117
Other Debtors29 48419 38511 94351 93765 17684 46154 625
Property Plant Equipment123 079108 78363 71753 78567 40463 38738 958
Total Inventories33 98811 85711 24512 9498 233 1 000
Other
Accumulated Depreciation Impairment Property Plant Equipment421 922461 084525 765589 881636 652674 104467 775
Administrative Expenses1 590 2241 482 939     
Average Number Employees During Period 282626212018
Comprehensive Income Expense-60 345-45 572     
Cost Sales81 424203 491     
Creditors144 5296 1994 3292 45959063 50014 000
Depreciation Expense Property Plant Equipment78 42076 017     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 855    242 020
Disposals Property Plant Equipment 37 360 10 950  242 019
Finance Lease Liabilities Present Value Total 6 1994 3292 459590312 
Gross Profit Loss1 518 1841 435 803     
Increase From Depreciation Charge For Year Property Plant Equipment 76 01764 68164 11646 77137 45235 691
Issue Equity Instruments200      
Net Current Assets Liabilities322 469297 392259 284464 014410 180331 767236 159
Operating Profit Loss-72 040-45 633     
Other Creditors52 21746 96946 27354 68549 27763 50014 000
Other Interest Receivable Similar Income Finance Income3161     
Other Operating Income Format1 1 503     
Other Taxation Social Security Payable62 62164 50362 53592 45118 93554 91352 871
Profit Loss-60 345-45 572     
Profit Loss On Ordinary Activities Before Tax-72 009-45 572     
Property Plant Equipment Gross Cost545 001569 867589 482643 666704 056737 491506 733
Provisions For Liabilities Balance Sheet Subtotal11 89011 89011 89010 21910 2193 724 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-11 664      
Total Additions Including From Business Combinations Property Plant Equipment 62 22619 61565 13460 39033 43511 261
Total Assets Less Current Liabilities445 548406 175323 001517 799477 584395 154275 117
Trade Creditors Trade Payables29 69126 50439 37144 44636 02953 20122 146
Trade Debtors Trade Receivables245 724326 862290 577403 433159 765230 492165 910
Turnover Revenue1 599 6081 639 294     
Bank Borrowings Overdrafts    60 00046 75045 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (7 pages)

Company search