Martyn Prowel Limited CARDIFF


Martyn Prowel started in year 2001 as Private Limited Company with registration number 04314424. The Martyn Prowel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cardiff at The Aspect 140. Postal code: CF10 2GL.

Currently there are 5 directors in the the firm, namely Lynda R., Sian L. and James L. and others. In addition one secretary - Caron R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Donald B. who worked with the the firm until 1 April 2011.

Martyn Prowel Limited Address / Contact

Office Address The Aspect 140
Office Address2 Queen Street
Town Cardiff
Post code CF10 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314424
Date of Incorporation Wed, 31st Oct 2001
Industry Solicitors
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Lynda R.

Position: Director

Appointed: 31 October 2022

Sian L.

Position: Director

Appointed: 31 October 2022

James L.

Position: Director

Appointed: 17 June 2013

Caron R.

Position: Director

Appointed: 17 June 2013

Caron R.

Position: Secretary

Appointed: 01 April 2011

Geraint R.

Position: Director

Appointed: 31 October 2001

Debra O.

Position: Director

Appointed: 01 January 2015

Resigned: 01 January 2015

Hywel D.

Position: Director

Appointed: 01 January 2015

Resigned: 04 October 2022

Hywel D.

Position: Director

Appointed: 17 June 2013

Resigned: 01 January 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 October 2001

Resigned: 31 October 2001

Michael L.

Position: Director

Appointed: 31 October 2001

Resigned: 31 March 2009

Donald B.

Position: Secretary

Appointed: 31 October 2001

Resigned: 01 April 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Caron R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geraint R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

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

Caron R.

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

Geraint R.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand32 06829236741 1432 92531143 55423 3626951 060
Current Assets575 327624 062665 968750 164821 579909 459943 5101 039 5291 465 3241 562 583
Debtors543 259623 770665 601709 021818 654909 148899 9561 016 1671 464 6291 561 523
Net Assets Liabilities360 611480 012582 448710 869775 241767 016778 631793 639821 604796 478
Other Debtors10 00937 53715 38816 8113 2716 24825 8966 323466 146
Property Plant Equipment5 13074 07473 61053 53818 92818 92830 44927 79332 70326 885
Other
Amount Specific Advance Or Credit Directors    14 61265 2669 377   
Amount Specific Advance Or Credit Repaid In Period Directors     117 60076 6009 377  
Amount Specific Advance Or Credit Made In Period Directors     66 946151 243   
Accumulated Amortisation Impairment Intangible Assets78 750123 750123 750123 750123 750123 750168 833213 916263 166329 166
Accumulated Depreciation Impairment Property Plant Equipment14 07223 17740 64960 72179 33597 776113 750122 611131 695143 066
Average Number Employees During Period 33 30303131324566
Bank Borrowings Overdrafts136 144102 838168 852128 821181 87818 965210 796159 250206 994115 274
Bank Overdrafts    181 878113 840 122 096229 250320 593
Creditors53 667111 58881 58849 350407 51218 965210 796159 250206 994115 274
Finance Lease Liabilities Present Value Total  12 5733 4293 429     
Fixed Assets376 380400 324399 860379 788361 174345 178316 616268 877424 537352 719
Increase From Amortisation Charge For Year Intangible Assets 45 000    45 08345 0838366 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 10517 47220 07218 61418 44115 9748 8614 01511 371
Intangible Assets371 250326 250326 250326 250326 250326 250286 167241 084391 834325 834
Intangible Assets Gross Cost450 000450 000450 000450 000450 000450 000455 000450 000655 000 
Net Current Assets Liabilities37 898191 276264 176380 431414 067440 803678 411687 712612 061565 733
Other Creditors53 667111 58881 58845 92199 603246 64428 90549 316267 002239 774
Other Taxation Social Security Payable184 091168 821125 590125 287117 58691 339176 047128 741265 291344 763
Property Plant Equipment Gross Cost19 20297 251114 259114 259114 259116 704144 199150 404164 398169 951
Provisions For Liabilities Balance Sheet Subtotal      5 6003 7008 0006 700
Total Additions Including From Business Combinations Intangible Assets      5 000 200 000 
Total Additions Including From Business Combinations Property Plant Equipment 78 04917 008  2 44527 4956 20513 9945 553
Total Assets Less Current Liabilities414 278591 600664 036760 219775 241785 981995 027956 5891 036 598918 452
Trade Creditors Trade Payables   5975 016166    
Trade Debtors Trade Receivables533 250586 233650 213692 210815 383902 900874 0601 009 8441 464 5831 555 377
Accumulated Depreciation Not Including Impairment Property Plant Equipment     97 776    
Bank Borrowings     35 632    
Total Borrowings    185 307149 47225 943122 096  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 26th, December 2024
Free Download (9 pages)

Company search

Advertisements