Marvo Ltd GRAYS


Marvo started in year 2010 as Private Limited Company with registration number 07442259. The Marvo company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Grays at Unit 16. Postal code: RM17 5XR.

The firm has one director. Anna M., appointed on 31 August 2023. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Marek P.. There were no ex secretaries.

This company operates within the RM16 6PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1111164 . It is located at Titan Truck Park, Stoneness Road, Grays with a total of 10 carsand 10 trailers. It has two locations in the UK.

Marvo Ltd Address / Contact

Office Address Unit 16
Office Address2 Askew Farm Lane
Town Grays
Post code RM17 5XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07442259
Date of Incorporation Wed, 17th Nov 2010
Industry Other passenger land transport
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Anna M.

Position: Director

Appointed: 31 August 2023

Marek P.

Position: Director

Appointed: 17 November 2010

Resigned: 31 August 2023

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Anna M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jozafina P. This PSC owns 25-50% shares. Then there is Marek P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna M.

Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jozafina P.

Notified on 26 March 2017
Ceased on 1 December 2023
Nature of control: 25-50% shares

Marek P.

Notified on 7 December 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2 1207 44224 89228 63349 58473 931       
Balance Sheet
Cash Bank On Hand      32 388157 40357 21097 430208 29952 53724 809
Current Assets3 00428 00235 9046 62562 51240 52038 930158 57161 180141 117284 694150 97134 794
Debtors    3 246 6 5421 1683 97043 68776 39598 4349 985
Net Assets Liabilities     73 93176 87182 99452 86239 701-14 867-121 843-178 140
Other Debtors      2 362  22 00061 04088 449 
Property Plant Equipment      220 315274 491289 874231 821202 494114 39896 962
Cash Bank In Hand3 00428 00235 9046 62559 266        
Net Assets Liabilities Including Pension Asset Liability2 1207 44224 89228 63337 58373 931       
Tangible Fixed Assets 62730 34795 81871 864        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve2 1197 44124 89128 63249 583        
Shareholder Funds2 1207 44224 89228 63349 58473 931       
Other
Version Production Software        2 020   2 024
Accrued Liabilities      6 5006 5006 5007 0009 81511 79811 798
Accumulated Depreciation Impairment Property Plant Equipment      155 178223 852296 451354 504405 414248 034272 925
Additions Other Than Through Business Combinations Property Plant Equipment       122 85087 982 21 5838747 455
Average Number Employees During Period      47126555
Bank Borrowings         50 000295 281224 517159 357
Creditors     144 371182 375316 443258 309254 384178 516109 201103 024
Finance Lease Liabilities Present Value Total      66 21648 24472 09956 92336 68125 23619 257
Increase From Depreciation Charge For Year Property Plant Equipment       68 67472 599 50 91028 55724 891
Loans From Directors      77 681 125 675104 27471 873-5 488 
Net Current Assets Liabilities2 1206 815-5 455-44 33362 512-103 851143 445-157 872-197 129-113 267106 17841 770-68 230
Other Creditors      6468 17514 78211 6009 07557 41511 685
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           185 937 
Other Disposals Property Plant Equipment           246 350 
Prepayments Accrued Income      4 1801 1681 1501 3655 370  
Property Plant Equipment Gross Cost      375 493498 343586 325586 325607 908362 432369 887
Redeemable Preference Shares Liability       165 843     
Taxation Including Deferred Taxation Balance Sheet Subtotal       33 62539 88328 85328 25828 25828 258
Taxation Social Security Payable      9 19755 49624 82518 68420 2462 3085 765
Total Assets Less Current Liabilities2 1207 44224 89251 485134 37673 93176 871116 61992 745118 554308 672156 16828 732
Trade Creditors Trade Payables      22 13332 18514 4283 0252 15014 21914 219
Trade Debtors Trade Receivables        2 82020 3229 9859 9859 985
Value-added Tax Payable         52 87828 67628 94959 557
Fixed Assets 62730 34795 81871 864177 782220 316      
Creditors Due After One Year   22 85284 792        
Creditors Due Within One Year88421 18741 35950 95884 793144 371       
Tangible Fixed Assets Additions 83637 38189 503         
Tangible Fixed Assets Cost Or Valuation 83638 217127 720127 720        
Tangible Fixed Assets Depreciation 2097 87031 90255 856        
Tangible Fixed Assets Depreciation Charged In Period 2097 66124 03223 954        

Transport Operator Data

Titan Truck Park
Address Stoneness Road , West Thurrock
City Grays
Post code RM20 3AG
Vehicles 1
Trailers 1
Armada House
Address Tilbury Freeport
City Tilbury
Post code RM18 7ET
Vehicles 9
Trailers 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 27th March 2024
filed on: 27th, March 2024
Free Download (5 pages)

Company search