Martor Uk Limited BASINGSTOKE


Founded in 1995, Martor Uk, classified under reg no. 03078643 is an active company. Currently registered at C/o Landowns Dfk, Clifton House RG21 7JE, Basingstoke the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 7th January 2008 Martor Uk Limited is no longer carrying the name Martor Direct Uk.

The company has 3 directors, namely Thomas T., Sonja H. and Daniel O.. Of them, Sonja H., Daniel O. have been with the company the longest, being appointed on 3 March 2023 and Thomas T. has been with the company for the least time - from 18 September 2023. Currently 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.

Martor Uk Limited Address / Contact

Office Address C/o Landowns Dfk, Clifton House
Office Address2 Bunnian Place
Town Basingstoke
Post code RG21 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078643
Date of Incorporation Tue, 11th Jul 1995
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Thomas T.

Position: Director

Appointed: 18 September 2023

Sonja H.

Position: Director

Appointed: 03 March 2023

Daniel O.

Position: Director

Appointed: 03 March 2023

Christopher B.

Position: Director

Appointed: 13 November 2017

Resigned: 31 December 2023

Lawrence T.

Position: Director

Appointed: 13 November 2017

Resigned: 03 March 2023

Bridget B.

Position: Director

Appointed: 20 June 2017

Resigned: 03 March 2023

Bridget B.

Position: Secretary

Appointed: 01 April 2015

Resigned: 03 March 2023

John W.

Position: Director

Appointed: 01 October 2010

Resigned: 01 July 2016

Kate L.

Position: Director

Appointed: 19 August 2009

Resigned: 03 March 2023

Nicholas W.

Position: Director

Appointed: 01 October 2006

Resigned: 13 December 2010

Terence R.

Position: Director

Appointed: 03 January 1996

Resigned: 16 February 1999

Kathleen I.

Position: Secretary

Appointed: 03 January 1996

Resigned: 01 April 2015

Kathleen I.

Position: Director

Appointed: 03 January 1996

Resigned: 03 March 2023

Dennis S.

Position: Director

Appointed: 03 January 1996

Resigned: 31 December 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1995

Resigned: 11 July 1995

John W.

Position: Director

Appointed: 11 July 1995

Resigned: 15 December 1995

John W.

Position: Secretary

Appointed: 11 July 1995

Resigned: 15 December 1995

Peter I.

Position: Director

Appointed: 11 July 1995

Resigned: 13 November 2017

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 July 1995

Resigned: 11 July 1995

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Sonja H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kathleen I. This PSC owns 25-50% shares.

Sonja H.

Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen I.

Notified on 1 June 2016
Ceased on 3 March 2023
Nature of control: 25-50% shares

Company previous names

Martor Direct Uk January 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 981236 242236 830131 846226 181
Current Assets648 724894 6041 084 025866 6631 167 607
Debtors365 101349 565308 474409 450493 331
Other Debtors30 96228 41935 08334 51842 180
Property Plant Equipment7 3312 8031 4895 62914 186
Total Inventories209 642308 797538 721325 367448 095
Net Assets Liabilities  357 716393 338610 923
Other
Accumulated Depreciation Impairment Property Plant Equipment52 86460 21661 92864 84168 828
Average Number Employees During Period1312101010
Creditors366 946600 82850 00092 06159 329
Increase From Depreciation Charge For Year Property Plant Equipment 7 3521 7122 9133 987
Net Current Assets Liabilities281 778293 776406 227479 770657 870
Other Creditors59 89773 14696 485218 025196 496
Other Taxation Social Security Payable101 677102 020159 682123 791164 839
Property Plant Equipment Gross Cost60 19563 01963 41770 47083 014
Total Additions Including From Business Combinations Property Plant Equipment 2 8243987 05312 544
Total Assets Less Current Liabilities289 109296 579357 716485 399672 156
Trade Creditors Trade Payables205 372425 662421 63145 077132 036
Trade Debtors Trade Receivables334 139321 146273 391374 932451 151
Bank Borrowings Overdrafts  50 00092 06159 329
Fixed Assets   5 62914 286
Investments Fixed Assets    100
Investments In Group Undertakings    100
Provisions For Liabilities Balance Sheet Subtotal    1 904

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, March 2023
Free Download (9 pages)

Company search