Marton (civil Engineering) Limited MOUNTAIN ASH


Marton (civil Engineering) started in year 1976 as Private Limited Company with registration number 01276520. The Marton (civil Engineering) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Mountain Ash at Ty Cynon Navigation Park. Postal code: CF45 4SN.

The company has 3 directors, namely Christopher S., Huw G. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 7 November 2008 and Christopher S. and Huw G. have been with the company for the least time - from 17 November 2008. 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 - Joyce C. who worked with the the company until 18 November 2008.

This company operates within the CF45 4SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092203 . It is located at Unit 12-13, Ty Cynon, Mountain Ash with a total of 1 cars.

Marton (civil Engineering) Limited Address / Contact

Office Address Ty Cynon Navigation Park
Office Address2 Abercynon
Town Mountain Ash
Post code CF45 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276520
Date of Incorporation Thu, 9th Sep 1976
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 30th April
Company age 48 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Christopher S.

Position: Director

Appointed: 17 November 2008

Huw G.

Position: Director

Appointed: 17 November 2008

Christopher P.

Position: Director

Appointed: 07 November 2008

Christopher H.

Position: Director

Appointed: 14 February 2002

Resigned: 23 December 2005

Joyce C.

Position: Director

Appointed: 17 May 1993

Resigned: 18 November 2008

Joyce C.

Position: Secretary

Appointed: 17 May 1993

Resigned: 18 November 2008

Christopher S.

Position: Director

Appointed: 17 May 1993

Resigned: 22 August 1996

Anthony C.

Position: Director

Appointed: 08 January 1992

Resigned: 17 May 1993

Phillip C.

Position: Director

Appointed: 08 January 1992

Resigned: 18 November 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Huw G. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher P. This PSC has significiant influence or control over the company,. The third one is Christopher S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Huw G.

Notified on 8 January 2017
Nature of control: significiant influence or control

Christopher P.

Notified on 8 January 2017
Nature of control: significiant influence or control

Christopher S.

Notified on 8 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302012-05-012013-04-302014-04-302015-04-302016-04-30
Net Worth-18 344-110 637 -54 193-44 261-35 354-37 772
Balance Sheet
Cash Bank In Hand2 5362 250 1 9501 3001 3001 300
Current Assets159 01795 584 135 778114 955125 133115 356
Debtors107 64172 237 121 427102 155116 99896 056
Net Assets Liabilities Including Pension Asset Liability-18 344-110 638 -54 193-44 261-35 354-37 772
Stocks Inventory48 84021 097 12 40111 5006 83518 000
Tangible Fixed Assets63 19641 78641 78632 04625 14516 66414 925
Reserves/Capital
Called Up Share Capital20 10020 100 20 10020 10020 10020 100
Profit Loss Account Reserve-38 444-130 737 -74 293-64 361-55 454-57 872
Shareholder Funds-18 344-110 637 -54 193-44 261-35 354-37 772
Other
Creditors Due After One Year Total Noncurrent Liabilities18 79514 663     
Creditors Due Within One Year Total Current Liabilities221 762233 345     
Fixed Assets63 19641 786     
Net Current Assets Liabilities-62 745-137 760 -75 707-63 006-44 737-45 416
Tangible Fixed Assets Additions 620 32535910 500 
Tangible Fixed Assets Cost Or Valuation378 028233 521233 521221 998222 357207 897196 781
Tangible Fixed Assets Depreciation314 832191 735191 735189 952197 212191 233181 856
Tangible Fixed Assets Depreciation Charge For Period 12 920     
Tangible Fixed Assets Depreciation Disposals -136 017     
Tangible Fixed Assets Increase Decrease From Revaluations -145 127     
Total Assets Less Current Liabilities451-95 974 -43 661-37 861-16 073-30 491
Creditors Due After One Year 14 663 10 5326 4007 2817 281
Creditors Due Within One Year 233 344 211 485177 961169 870160 772
Net Assets Liability Excluding Pension Asset Liability -110 637 -54 193   
Number Shares Allotted   20 10020 10020 10020 100
Obligations Under Finance Lease Hire Purchase Contracts After One Year   10 5326 4007 2817 281
Share Capital Allotted Called Up Paid 20 100 20 10020 10020 10020 100
Tangible Fixed Assets Depreciation Charged In Period   9 4737 2605 819 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   11 256 11 798 
Tangible Fixed Assets Disposals   11 848 24 960 
Value Shares Allotted   1111

Transport Operator Data

Unit 12-13
Address Ty Cynon , Navigation Park , Abercynon
City Mountain Ash
Post code CF45 4SN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 24th, January 2024
Free Download (3 pages)

Company search

Advertisements