Multi - Agg Limited MARLBOROUGH


Multi - Agg started in year 1984 as Private Limited Company with registration number 01870649. The Multi - Agg company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Marlborough at The Upper Lime Kiln Works Bytham Road. Postal code: SN8 1TD.

Currently there are 3 directors in the the company, namely Matthew C., Philip C. and Rodney C.. In addition one secretary - Matthew C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin J. who worked with the the company until 8 July 2003.

Multi - Agg Limited Address / Contact

Office Address The Upper Lime Kiln Works Bytham Road
Office Address2 Ogbourne St. George
Town Marlborough
Post code SN8 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01870649
Date of Incorporation Tue, 11th Dec 1984
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Matthew C.

Position: Secretary

Appointed: 08 July 2003

Matthew C.

Position: Director

Appointed: 08 July 2003

Philip C.

Position: Director

Appointed: 08 July 2003

Rodney C.

Position: Director

Appointed: 08 July 2003

Terence P.

Position: Director

Appointed: 27 August 1998

Resigned: 08 July 2003

Colin J.

Position: Director

Appointed: 27 August 1998

Resigned: 08 July 2003

Colin J.

Position: Secretary

Appointed: 27 August 1998

Resigned: 08 July 2003

David G.

Position: Director

Appointed: 01 December 1993

Resigned: 31 May 1995

Robert F.

Position: Director

Appointed: 29 June 1993

Resigned: 01 December 1993

Clifford P.

Position: Director

Appointed: 20 August 1992

Resigned: 27 August 1998

Maureen P.

Position: Director

Appointed: 20 August 1992

Resigned: 27 August 1998

Malcolm W.

Position: Director

Appointed: 29 June 1992

Resigned: 31 May 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats established, there is Earthline Exchange Limited from Marlborough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rodney C. This PSC owns 25-50% shares. Then there is Matthew C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Earthline Exchange Limited

The Upper Lime Kiln Works Bytham Road, Ogbourne St. George, Marlborough, SN8 1TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09134396
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rodney C.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth286 473287 885       
Balance Sheet
Cash Bank On Hand  775 304258 409200 104247 584176 616437 199191 194
Current Assets440 323451 316775 704267 498262 935252 862273 084437 360249 503
Debtors431 662442 8584009 08962 8315 27896 46816158 309
Cash Bank In Hand8 6618 458       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve236 473237 885       
Shareholder Funds286 473287 885       
Other
Accumulated Amortisation Impairment Intangible Assets  179 524179 524179 524179 524179 524179 524 
Accumulated Depreciation Impairment Property Plant Equipment  272 285272 285272 285272 285272 285272 285 
Average Number Employees During Period    33333
Creditors  725 064219 885217 937215 563240 953410 44532 751
Intangible Assets Gross Cost  179 524179 524179 524179 524179 524179 524 
Net Current Assets Liabilities286 473287 88550 64047 61344 99837 29932 13126 915216 752
Number Shares Issued Fully Paid   50 000     
Par Value Share 1 1     
Property Plant Equipment Gross Cost  272 285272 285272 285272 285272 285272 285 
Creditors Due Within One Year153 850163 431       
Intangible Fixed Assets Aggregate Amortisation Impairment179 524        
Intangible Fixed Assets Cost Or Valuation179 524        
Number Shares Allotted 50 000       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation272 286        
Tangible Fixed Assets Depreciation272 286        
Total Assets Less Current Liabilities286 473287 885       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements