Maru International Limited NORMANTON


Maru International started in year 1985 as Private Limited Company with registration number 01942269. The Maru International company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Normanton at Unit 35 Don Pedro Avenue. Postal code: WF6 1TD.

The company has 2 directors, namely Nigel G., Rene O.. Of them, Rene O. has been with the company the longest, being appointed on 1 January 2020 and Nigel G. has been with the company for the least time - from 18 January 2023. At present 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.

This company operates within the WF13 3LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0227912 . It is located at Baric Properties Ltd, Broad Street Bus Park, Dewsbury with a total of 28 carsand 33 trailers. It has two locations in the UK.

Maru International Limited Address / Contact

Office Address Unit 35 Don Pedro Avenue
Office Address2 Normanton Industrial Estate
Town Normanton
Post code WF6 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01942269
Date of Incorporation Wed, 28th Aug 1985
Industry Freight transport by road
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Nigel G.

Position: Director

Appointed: 18 January 2023

Rene O.

Position: Director

Appointed: 01 January 2020

Vaughan W.

Position: Director

Resigned: 21 December 2017

Narinder B.

Position: Director

Appointed: 26 March 2021

Resigned: 11 January 2023

Jesper T.

Position: Director

Appointed: 04 September 2017

Resigned: 01 January 2020

Gary S.

Position: Director

Appointed: 03 November 2014

Resigned: 21 December 2017

Joe H.

Position: Secretary

Appointed: 01 May 2014

Resigned: 17 January 2018

Trevor H.

Position: Director

Appointed: 01 November 1999

Resigned: 07 July 2000

Roger S.

Position: Director

Appointed: 01 November 1999

Resigned: 21 December 2017

Jeremy S.

Position: Director

Appointed: 01 November 1999

Resigned: 22 December 2017

Howard L.

Position: Director

Appointed: 01 November 1999

Resigned: 21 December 2017

Jean G.

Position: Secretary

Appointed: 14 May 1999

Resigned: 01 May 2014

Joseph H.

Position: Director

Appointed: 07 February 1997

Resigned: 21 December 2017

Janice E.

Position: Director

Appointed: 20 July 1991

Resigned: 07 April 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Joe H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vaughan W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joe H.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Vaughan W.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors  111
Current Assets9 007 08711  
Net Assets Liabilities9 007 08711  
Other
Amounts Owed By Related Parties  11 
Net Current Assets Liabilities9 007 087111 
Total Assets Less Current Liabilities9 007 0871111
Trade Debtors Trade Receivables   11

Transport Operator Data

Baric Properties Ltd
Address Broad Street Bus Park
City Dewsbury
Post code WF13 3SA
Vehicles 8
Trailers 8
Low Mill Lane
Address Ravensthorpe Industrial Estate
City Dewsbury
Post code WF13 3LN
Vehicles 20
Trailers 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements