Marske Fabrication & Engineering Limited MARSKE BY THE SEA


Founded in 1992, Marske Fabrication & Engineering, classified under reg no. 02689564 is an active company. Currently registered at Unit 9 Ryans Row TS11 6HB, Marske By The Sea the company has been in the business for 32 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Elaine G., Dennis G. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 7 September 1992 and Elaine G. and Dennis G. have been with the company for the least time - from 13 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marske Fabrication & Engineering Limited Address / Contact

Office Address Unit 9 Ryans Row
Office Address2 Longbeck Trading Estate
Town Marske By The Sea
Post code TS11 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689564
Date of Incorporation Thu, 20th Feb 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Elaine G.

Position: Director

Appointed: 13 May 2019

Dennis G.

Position: Director

Appointed: 13 May 2019

Andrew J.

Position: Director

Appointed: 07 September 1992

Michael B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 30 July 2010

Michael B.

Position: Director

Appointed: 17 March 1995

Resigned: 30 July 2010

Margaret R.

Position: Secretary

Appointed: 20 February 1993

Resigned: 17 March 1995

John R.

Position: Director

Appointed: 20 February 1993

Resigned: 17 March 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1992

Resigned: 20 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 February 1992

Resigned: 20 February 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Andrew J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew J.

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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth140 64274 271105 083      
Balance Sheet
Cash Bank On Hand  3 16620 88319 45863 24177 54241 5941 428
Current Assets181 436133 101216 834209 413162 571216 578211 074393 912344 341
Debtors133 87695 006179 985176 530131 113141 337106 532325 318315 913
Net Assets Liabilities  105 083106 13377 07871 75855 04592 83492 144
Property Plant Equipment  23 83813 68623 00321 49717 12368 874127 437
Total Inventories  17 00012 00012 00012 00027 00027 00027 000
Cash Bank In Hand22 5948 4123 166      
Net Assets Liabilities Including Pension Asset Liability140 64274 271105 083      
Stocks Inventory24 96629 68317 000      
Tangible Fixed Assets45 56734 17023 838      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve140 54274 171104 983      
Shareholder Funds140 64274 271105 083      
Other
Accumulated Depreciation Impairment Property Plant Equipment  92 44288 47993 16298 168102 54292 96999 454
Average Number Employees During Period  11101010131315
Balances Amounts Owed By Related Parties       174 264170 350
Creditors  131 393117 976104 320162 777123 317130 735205 620
Depreciation Rate Used For Property Plant Equipment   252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 569   12 39214 000
Disposals Property Plant Equipment   14 115   14 38014 000
Fixed Assets90 60834 17023 83816 37326 41923 07917 41769 280127 758
Income From Related Parties       174 2643 914
Increase From Depreciation Charge For Year Property Plant Equipment   9 6064 6835 0064 3742 82020 485
Investments  16 6832 6873 4161 582294406321
Investments Fixed Assets45 04145 04116 6832 6873 4161 582294406321
Net Current Assets Liabilities69 7676 43185 44191 43758 25153 80187 757263 177138 721
Other Investments Other Than Loans  16 6832 687     
Property Plant Equipment Gross Cost  116 280102 165116 165119 665119 665161 844226 891
Provisions For Liabilities Balance Sheet Subtotal  4 1961 6773 4754 0853 25413 08724 214
Total Additions Including From Business Combinations Property Plant Equipment     3 500 56 55979 047
Total Assets Less Current Liabilities160 37585 642109 279107 81084 67076 880105 174332 457266 479
Creditors Due After One Year10 8612 499       
Creditors Due Within One Year111 669126 670131 393      
Current Asset Investments 45 04116 683      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges8 8728 8724 196      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation116 280116 280116 280      
Tangible Fixed Assets Depreciation70 71382 11092 442      
Tangible Fixed Assets Depreciation Charged In Period 11 39710 332      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
Free Download (13 pages)

Company search

Advertisements