Marske Centre Limited(the) REDCAR


Founded in 1983, Marske Centre (the), classified under reg no. 01706830 is an active company. Currently registered at 69/71 High Street TS11 6JL, Redcar the company has been in the business for 41 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 8 directors in the the company, namely Judith F., Jacqueine H. and Kay S. and others. In addition one secretary - Elaine L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra W. who worked with the the company until 23 November 2012.

Marske Centre Limited(the) Address / Contact

Office Address 69/71 High Street
Office Address2 Marske-by-sea
Town Redcar
Post code TS11 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01706830
Date of Incorporation Wed, 16th Mar 1983
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Judith F.

Position: Director

Appointed: 15 July 2021

Jacqueine H.

Position: Director

Appointed: 08 June 2018

Kay S.

Position: Director

Appointed: 08 June 2018

Ian L.

Position: Director

Appointed: 27 March 2016

Gareth L.

Position: Director

Appointed: 13 March 2014

Elaine L.

Position: Secretary

Appointed: 23 November 2012

Joyce E.

Position: Director

Appointed: 21 January 2011

Elizabeth F.

Position: Director

Appointed: 31 December 1991

Elaine L.

Position: Director

Appointed: 31 December 1991

Michelle R.

Position: Director

Appointed: 08 June 2018

Resigned: 05 August 2021

John C.

Position: Director

Appointed: 27 March 2016

Resigned: 08 June 2018

Rachael C.

Position: Director

Appointed: 26 March 2015

Resigned: 08 June 2018

John W.

Position: Director

Appointed: 14 March 2014

Resigned: 27 March 2015

John H.

Position: Director

Appointed: 21 January 2011

Resigned: 12 February 2019

David C.

Position: Director

Appointed: 21 January 2011

Resigned: 14 March 2014

Jacqueine H.

Position: Director

Appointed: 21 January 2011

Resigned: 14 March 2014

Sandra W.

Position: Secretary

Appointed: 19 March 2004

Resigned: 23 November 2012

Jane G.

Position: Director

Appointed: 01 June 2001

Resigned: 04 August 2015

Edward H.

Position: Director

Appointed: 01 June 2001

Resigned: 14 May 2010

Angela S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 February 1994

Max W.

Position: Director

Appointed: 31 December 1991

Resigned: 14 March 2014

Roy W.

Position: Director

Appointed: 31 December 1991

Resigned: 25 April 1992

Sandra W.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 2012

Tom C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1997

Cecilia M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 March 2004

Maureen B.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 2012

Jean J.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2001

Denis B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 1992

Vera M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth23 12529 06335 295      
Balance Sheet
Current Assets18 94424 94129 03321 04722 34055 98372 24787 612101 183
Net Assets Liabilities  36 24142 96143 01172 802121 197132 489140 543
Cash Bank In Hand16 56022 406       
Debtors282433       
Net Assets Liabilities Including Pension Asset Liability23 12529 06435 295      
Stocks Inventory2 1022 102       
Tangible Fixed Assets 3 4296 735      
Reserves/Capital
Profit Loss Account Reserve23 12529 063       
Shareholder Funds23 12529 06335 295      
Other
Average Number Employees During Period    11111
Creditors   400     
Fixed Assets4 1813 4296 73520 84520 30716 80248 81844 83439 360
Net Current Assets Liabilities18 94425 63528 56022 11622 70456 00072 37987 655101 183
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 1744734003641713243 
Total Assets Less Current Liabilities23 12529 06335 29542 96143 01172 802121 197132 489140 543
Creditors Due Within One Year 480473      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements