Marval Marine Services Limited WELHAM GREEN


Marval Marine Services started in year 2003 as Private Limited Company with registration number 04948405. The Marval Marine Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Welham Green at Unit 8 Alpha Business Park. Postal code: AL9 7NT.

There is a single director in the firm at the moment - Bradley P., appointed on 9 December 2013. In addition, a secretary was appointed - Alec P., appointed on 3 October 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marval Marine Services Limited Address / Contact

Office Address Unit 8 Alpha Business Park
Office Address2 Travellers Close
Town Welham Green
Post code AL9 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948405
Date of Incorporation Thu, 30th Oct 2003
Industry Repair and maintenance of ships and boats
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Bradley P.

Position: Director

Appointed: 09 December 2013

Alec P.

Position: Secretary

Appointed: 03 October 2006

Elizabeth P.

Position: Director

Appointed: 03 October 2006

Resigned: 09 April 2016

Elizabeth P.

Position: Secretary

Appointed: 31 May 2006

Resigned: 03 October 2006

Bradley P.

Position: Director

Appointed: 01 December 2003

Resigned: 04 October 2006

Alec P.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 May 2006

Alec P.

Position: Director

Appointed: 01 December 2003

Resigned: 31 May 2006

Gower Nominees Limited

Position: Corporate Director

Appointed: 30 October 2003

Resigned: 03 December 2003

Gower Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2003

Resigned: 03 December 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Elizabeth P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Bradley P. This PSC owns 25-50% shares.

Elizabeth P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Bradley P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth51 94118 0741 148      
Balance Sheet
Cash Bank On Hand     46 96617 69215 13081 528
Current Assets144 035137 996224 457221 329174 763277 622285 572268 471532 337
Debtors112 846110 603182 174  191 456222 880202 541400 009
Net Assets Liabilities  1 1481 9383 87313 0619 37275260 893
Other Debtors     17 01226 07722 56015 372
Property Plant Equipment     128 059127 109116 248115 070
Total Inventories     39 20045 00050 80050 800
Cash Bank In Hand10 16621 89310 283      
Net Assets Liabilities Including Pension Asset Liability51 94118 0741 148      
Stocks Inventory21 0235 50032 000      
Tangible Fixed Assets42 49162 97584 776      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve51 84117 9741 048      
Shareholder Funds51 94118 0741 148      
Other
Accumulated Depreciation Impairment Property Plant Equipment     203 199231 035263 425291 254
Average Number Employees During Period   887766
Bank Borrowings Overdrafts     67 23431 62897 905155 094
Comprehensive Income Expense     81 293113 561161 980303 141
Corporation Tax Payable     29 91622 69041 695110 719
Creditors  215 852220 072185 626275 275189 749261 371519 010
Depreciation Rate Used For Property Plant Equipment      252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 35511 47017 076
Disposals Property Plant Equipment      26 74413 26030 985
Dividends Paid     72 105117 250170 600243 000
Fixed Assets42 49162 97584 77669 73853 012128 059127 109116 248115 070
Income Expense Recognised Directly In Equity     -72 105-117 250-170 600-243 000
Increase From Depreciation Charge For Year Property Plant Equipment      49 19143 86044 905
Net Current Assets Liabilities40 5345 5868 6051 25710 8632 34795 8237 10013 327
Other Creditors     36 23325 78247 12084 844
Other Taxation Social Security Payable     111 05655 10564 46162 867
Profit Loss     81 293113 561161 980303 141
Property Plant Equipment Gross Cost     331 258358 144379 673406 324
Total Additions Including From Business Combinations Property Plant Equipment      53 63034 78957 636
Total Assets Less Current Liabilities83 02568 56193 38170 99542 149130 406222 932123 348128 397
Trade Creditors Trade Payables     30 83654 54410 190105 486
Trade Debtors Trade Receivables     174 444196 803179 981384 637
Advances Credits Directors    36 58015 07915 07715 065767
Advances Credits Made In Period Directors      212 
Advances Credits Repaid In Period Directors     21 501   
Provisions For Liabilities Balance Sheet Subtotal  16 955      
Creditors Due After One Year22 58637 89275 278      
Creditors Due Within One Year103 501132 410215 852      
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges8 49812 59516 955      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 46 202       
Tangible Fixed Assets Cost Or Valuation113 316159 518       
Tangible Fixed Assets Depreciation70 82596 543       
Tangible Fixed Assets Depreciation Charged In Period 25 718       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 20th, March 2024
Free Download (14 pages)

Company search

Advertisements