Olympus Marquees Limited BERWICK-UPON-TWEED


Olympus Marquees started in year 2008 as Private Limited Company with registration number 06586623. The Olympus Marquees company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Berwick-upon-tweed at 71-73 Tweedside Trading Estate. Postal code: TD15 2XF.

Currently there are 2 directors in the the firm, namely Joanne C. and Steven F.. In addition one secretary - Joanne C. - is with the company. As of 19 April 2024, there were 2 ex directors - Company Directors Limited, Robert F. and others listed below. There were no ex secretaries.

This company operates within the TD15 1RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1082863 . It is located at Sandstell Road, Spittal, Berwick-upon-tweed with a total of 3 carsand 3 trailers.

Olympus Marquees Limited Address / Contact

Office Address 71-73 Tweedside Trading Estate
Office Address2 Tweedmouth
Town Berwick-upon-tweed
Post code TD15 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06586623
Date of Incorporation Wed, 7th May 2008
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Joanne C.

Position: Director

Appointed: 07 May 2008

Joanne C.

Position: Secretary

Appointed: 07 May 2008

Steven F.

Position: Director

Appointed: 07 May 2008

Temple Secetaries Limited

Position: Corporate Secretary

Appointed: 07 May 2008

Resigned: 07 May 2008

Company Directors Limited

Position: Director

Appointed: 07 May 2008

Resigned: 07 May 2008

Robert F.

Position: Director

Appointed: 07 May 2008

Resigned: 31 October 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Steven F. This PSC and has 50,01-75% shares. Another one in the PSC register is Joanne C. This PSC owns 25-50% shares.

Steven F.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Joanne C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth27 61011 0081 3259 2052 011      
Balance Sheet
Cash Bank In Hand45 03425 0079 8433 70015 795      
Cash Bank On Hand    15 79516 710     
Current Assets  9 84350 17354 35369 69287 241103 19788 87391 370103 087
Debtors   46 47338 55852 982     
Net Assets Liabilities    472-15 143368-2 964351-18 2591 611
Net Assets Liabilities Including Pension Asset Liability27 61011 0081 3259 2052 011      
Other Debtors    38 55852 982     
Property Plant Equipment    99 50177 183     
Tangible Fixed Assets141 902117 415111 130109 07599 501      
Reserves/Capital
Called Up Share Capital7578787878      
Profit Loss Account Reserve27 53510 9301 2479 1271 933      
Shareholder Funds27 61011 0081 3259 2052 011      
Other
Accumulated Depreciation Impairment Property Plant Equipment    207 846230 164     
Average Number Employees During Period     7 131256
Bank Borrowings Overdrafts    5 8132 884     
Creditors    61 89336 63244 83722 8414 18542 50033 333
Creditors Due After One Year34 74719 69910 65019 77655 901      
Creditors Due Within One Year111 76096 53193 814111 18978 336      
Finance Lease Liabilities Present Value Total    8 7365 977     
Fixed Assets     77 18362 80145 87623 73825 50319 327
Increase From Depreciation Charge For Year Property Plant Equipment     22 318     
Net Current Assets Liabilities-66 726-71 524-83 971-61 016-19 530-46 987-17 596-25 999-19 202-1 26215 617
Number Shares Allotted 1111      
Other Creditors    47 34427 771     
Other Taxation Social Security Payable    7 99516 157     
Par Value Share 1111      
Property Plant Equipment Gross Cost    307 347      
Provisions For Liabilities Balance Sheet Subtotal    17 6068 707     
Provisions For Liabilities Charges12 81915 18415 18419 07817 606      
Share Capital Allotted Called Up Paid751111      
Tangible Fixed Assets Additions 14 05630 02528 1978 282      
Tangible Fixed Assets Cost Or Valuation236 287249 843270 868299 065307 347      
Tangible Fixed Assets Depreciation94 385132 428159 738189 990207 846      
Tangible Fixed Assets Depreciation Charged In Period 38 48131 01830 25217 856      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4383 708        
Tangible Fixed Assets Disposals 5009 000        
Total Assets Less Current Liabilities75 17645 89127 15948 05975 51830 19645 20519 8774 53624 24134 944

Transport Operator Data

Sandstell Road
Address Spittal
City Berwick-upon-tweed
Post code TD15 1RE
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Address change date: 2024/04/09. New Address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF
filed on: 9th, April 2024
Free Download (3 pages)

Company search

Advertisements