Marston Power Limited BANBURY


Founded in 2011, Marston Power, classified under reg no. 07816623 is an active company. Currently registered at The Estate Office Marston House OX17 2DN, Banbury the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Christopher H., Richard W. and Lady W.. Of them, Richard W., Lady W. have been with the company the longest, being appointed on 19 October 2011 and Christopher H. has been with the company for the least time - from 10 August 2012. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Marston Power Limited Address / Contact

Office Address The Estate Office Marston House
Office Address2 Marston St Lawrence
Town Banbury
Post code OX17 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07816623
Date of Incorporation Wed, 19th Oct 2011
Industry Production of electricity
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 10 August 2012

Richard W.

Position: Director

Appointed: 19 October 2011

Lady W.

Position: Director

Appointed: 19 October 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Richard W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Joanna W. This PSC owns 25-50% shares.

Richard W.

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

Joanna W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-504 117-728 587   
Balance Sheet
Cash Bank On Hand    166 664
Current Assets79 038261 053189 438321 455354 576
Debtors20 63451 95030 331110 427119 340
Net Assets Liabilities  -1 111 993-1 114 307-1 258 242
Other Debtors  30 33125 72485 683
Property Plant Equipment  402 777318 886241 377
Total Inventories  159 107211 02868 572
Net Assets Liabilities Including Pension Asset Liability-504 117-728 587   
Stocks Inventory58 404209 103   
Tangible Fixed Assets809 726593 449   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-504 217-728 687   
Shareholder Funds-504 117-728 587   
Other
Accumulated Depreciation Impairment Property Plant Equipment  890 044958 1631 036 192
Bank Borrowings Overdrafts  739 3501 459 7241 440 500
Creditors  989 350250 0001 690 500
Increase From Depreciation Charge For Year Property Plant Equipment   83 89181 812
Net Current Assets Liabilities-468 042-289 419-525 420-1 183 193190 881
Other Creditors  250 000250 000250 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 7713 783
Other Disposals Property Plant Equipment   15 7717 904
Other Taxation Social Security Payable  1 0031 0212 025
Par Value Share   1 
Property Plant Equipment Gross Cost  1 292 8211 277 0501 277 569
Total Additions Including From Business Combinations Property Plant Equipment    8 423
Total Assets Less Current Liabilities341 684304 030-122 643-864 307432 258
Trade Creditors Trade Payables  16 19815 65816 679
Trade Debtors Trade Receivables   84 70333 657
Creditors Due After One Year845 8011 032 617   
Creditors Due Within One Year547 080550 472   
Fixed Assets809 726593 449   
Tangible Fixed Assets Additions 5 725   
Tangible Fixed Assets Cost Or Valuation1 297 8061 286 381   
Tangible Fixed Assets Depreciation488 080692 932   
Tangible Fixed Assets Depreciation Charged In Period 213 355   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 503   
Tangible Fixed Assets Disposals 17 150   
Amount Specific Advance Or Credit Directors50 000125 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st March 2020 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements