You are here: bizstats.co.uk > a-z index > R list

R.m. Markby Limited DUNS


R.m. Markby started in year 2002 as Private Limited Company with registration number SC235097. The R.m. Markby company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Duns at Oakridge. Postal code: TD11 3HT.

There is a single director in the firm at the moment - Robert M., appointed on 8 August 2002. In addition, a secretary was appointed - Alison M., appointed on 8 August 2002. As of 18 April 2024, our data shows no information about any ex officers on these positions.

R.m. Markby Limited Address / Contact

Office Address Oakridge
Office Address2 Duns Mill
Town Duns
Post code TD11 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC235097
Date of Incorporation Thu, 8th Aug 2002
Industry Electrical installation
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alison M.

Position: Secretary

Appointed: 08 August 2002

Robert M.

Position: Director

Appointed: 08 August 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 08 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 August 2002

Resigned: 08 August 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alison M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth102 075137 902126 160121 180       
Balance Sheet
Cash Bank In Hand146 532178 627143 614114 495       
Cash Bank On Hand   114 495166 171224 382247 044305 980378 656442 641325 399
Current Assets172 511187 158155 700126 037180 944251 987255 811316 036386 675458 652328 261
Debtors25 6798 20611 58611 04214 27327 1058 2679 5567 51915 5112 362
Net Assets Liabilities   121 180155 961177 642208 653213 388263 262295 311291 710
Net Assets Liabilities Including Pension Asset Liability102 075137 902126 160121 180       
Property Plant Equipment   14 72411 01513 53710 1667 6365 7354 310 
Stocks Inventory300325500500       
Tangible Fixed Assets5 4297 8345 85214 724       
Total Inventories   500500500500500500500500
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve102 071137 898126 156121 176       
Shareholder Funds102 075137 902126 160121 180       
Other
Amount Specific Advance Or Credit Directors   1 844       
Amount Specific Advance Or Credit Made In Period Directors   1 844       
Accumulated Depreciation Impairment Property Plant Equipment   11 92615 63518 85822 22924 75926 66028 0851 595
Average Number Employees During Period   23344443
Creditors   16 63633 79585 31055 392108 833128 058166 83247 993
Creditors Due Within One Year74 77955 52334 22216 636       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          22 421
Disposals Property Plant Equipment          25 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 7093 2233 3712 5301 9011 4252 605
Net Current Assets Liabilities97 732131 635121 478109 401147 149166 677200 419207 203258 617291 820280 268
Number Shares Allotted 444       
Other Creditors     34 29610 45962 34668 946117 90518 045
Other Taxation Social Security Payable     28 64535 41732 03242 82429 62623 615
Par Value Share 111       
Property Plant Equipment Gross Cost   26 65026 65032 39532 39532 39532 3951 65020 745
Provisions For Liabilities Balance Sheet Subtotal   2 9452 2032 5721 9321 4511 0908192 684
Provisions For Liabilities Charges1 0861 5671 1702 945       
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Additions 5 000 12 500       
Tangible Fixed Assets Cost Or Valuation14 15019 15019 15026 650       
Tangible Fixed Assets Depreciation8 72111 31613 29811 926       
Tangible Fixed Assets Depreciation Charged In Period 2 5951 9821 128       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 500       
Tangible Fixed Assets Disposals   5 000       
Total Additions Including From Business Combinations Property Plant Equipment     5 745    15 000
Total Assets Less Current Liabilities103 161139 469127 330124 125158 164180 214210 585214 839264 352296 130294 394
Trade Creditors Trade Payables     22 3699 51614 45516 28819 3016 333
Trade Debtors Trade Receivables     27 1058 2679 5567 51915 5112 362
Advances Credits Directors   1 844       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements