Marx Transport Vehicles Ltd HIGH WYCOMBE


Marx Transport Vehicles started in year 2003 as Private Limited Company with registration number 04668062. The Marx Transport Vehicles company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in High Wycombe at 18 Crendon Street. Postal code: HP13 6LS. Since April 25, 2003 Marx Transport Vehicles Ltd is no longer carrying the name Reginex Designs.

The company has 2 directors, namely Denise T., Deborah L.. Of them, Deborah L. has been with the company the longest, being appointed on 17 February 2003 and Denise T. has been with the company for the least time - from 30 April 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah L. who worked with the the company until 23 February 2016.

Marx Transport Vehicles Ltd Address / Contact

Office Address 18 Crendon Street
Town High Wycombe
Post code HP13 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04668062
Date of Incorporation Mon, 17th Feb 2003
Industry Freight transport by road
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Denise T.

Position: Director

Appointed: 30 April 2018

Deborah L.

Position: Director

Appointed: 17 February 2003

Denise T.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2016

Mark L.

Position: Director

Appointed: 17 February 2003

Resigned: 30 April 2018

Deborah L.

Position: Secretary

Appointed: 17 February 2003

Resigned: 23 February 2016

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 established, there is Deborah L. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Mark L. This PSC has significiant influence or control over the company,.

Deborah L.

Notified on 30 April 2018
Nature of control: significiant influence or control

Mark L.

Notified on 17 February 2017
Ceased on 30 April 2018
Nature of control: significiant influence or control

Company previous names

Reginex Designs April 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Net Worth4 8591 63922 9747 9992 9283 97820 668      
Balance Sheet
Cash Bank In Hand2036 2412 1076 2124 740        
Current Assets1 7547 7927 25812 56362 34083 26196 024279 295145 45392 337113 13351 32812 949
Debtors1 5511 5515 1516 35159 151        
Intangible Fixed Assets65 00060 00055 00050 00045 000        
Net Assets Liabilities Including Pension Asset Liability4 8591 63922 9747 9992 9283 97720 668      
Tangible Fixed Assets40 16427 35042 90690 993109 108        
Net Assets Liabilities      50 840100 392197 39078 6453 39231 61770 857
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve4 857-18 3632 9727 9972 926        
Shareholder Funds4 8591 63922 9747 9992 9283 97820 668      
Other
Creditors Due After One Year Total Noncurrent Liabilities5 79213 967           
Creditors Due Within One Year Total Current Liabilities91 35396 561           
Fixed Assets105 16487 35097 906140 993154 108189 877229 627300 691479 922565 180475 011480 833383 679
Intangible Fixed Assets Aggregate Amortisation Impairment35 00040 00045 00050 00055 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000        
Net Current Assets Liabilities-89 599-68 769-56 694-79 050-85 397-98 056-104 45470 64076 156151 524203 711244 958150 109
Provisions For Liabilities Charges4 9142 9756 53516 82320 694        
Tangible Fixed Assets Additions 23 86329 85078 39454 459        
Tangible Fixed Assets Cost Or Valuation191 97346 95376 803155 197209 656        
Tangible Fixed Assets Depreciation151 80919 60333 89764 204100 548        
Tangible Fixed Assets Depreciation Charge For Period 16 007           
Total Assets Less Current Liabilities15 56518 58141 21261 94368 71191 821125 173230 051403 766413 656271 300235 875233 570
Accrued Liabilities Not Expressed Within Creditors Subtotal         9 9004 1003 5004 000
Average Number Employees During Period        22222
Creditors      274 328349 935221 609243 861316 844296 286163 058
Provisions For Liabilities Balance Sheet Subtotal         79 23773 34078 75463 498
Accruals Deferred Income    3 0204 720       
Creditors Due After One Year 13 96711 70337 12145 08987 844104 505      
Creditors Due Within One Year 76 56163 95291 613146 268184 962200 478      
Number Shares Allotted   22        
Other Aggregate Reserves 20 00020 000          
Par Value Share   11        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 5511 551       
Share Capital Allotted Called Up Paid  222        
Tangible Fixed Assets Depreciation Charged In Period  14 29430 30736 344        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search