The Devon Marquee Company Limited NEWTON ABBOT


The Devon Marquee Company started in year 1992 as Private Limited Company with registration number 02716088. The The Devon Marquee Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Newton Abbot at Fairview. Postal code: TQ13 8HJ.

Currently there are 2 directors in the the company, namely Fiona L. and George L.. In addition one secretary - Fiona L. - is with the firm. Currenlty, the company lists one former director, whose name is Paul N. and who left the the company on 26 November 1997. In addition, there is one former secretary - Jill N. who worked with the the company until 26 November 1997.

This company operates within the TQ13 8HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0219101 . It is located at Tim Cox Services, Preston, Exeter with a total of 3 cars.

The Devon Marquee Company Limited Address / Contact

Office Address Fairview
Office Address2 Murchington Chagford
Town Newton Abbot
Post code TQ13 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716088
Date of Incorporation Tue, 19th May 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Fiona L.

Position: Director

Appointed: 26 November 1997

Fiona L.

Position: Secretary

Appointed: 26 November 1997

George L.

Position: Director

Appointed: 25 May 1992

Jill N.

Position: Secretary

Appointed: 28 June 1992

Resigned: 26 November 1997

Paul N.

Position: Director

Appointed: 28 May 1992

Resigned: 26 November 1997

Angela M.

Position: Nominee Director

Appointed: 19 May 1992

Resigned: 28 May 1992

Margaret W.

Position: Nominee Secretary

Appointed: 19 May 1992

Resigned: 28 May 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is George L. This PSC and has 25-50% shares. Another entity in the PSC register is Fiona L. This PSC owns 25-50% shares.

George L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Fiona L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth17 6725 423      
Balance Sheet
Cash Bank On Hand 2 6694 2682 18013 1100 144
Current Assets54 176209 297123 06335 93641 29336 76557 769321 767
Debtors54 105206 628118 79633 75641 28236 76557 767221 623
Net Assets Liabilities 5 42333 97360 73873 41470 71351 062204 614
Other Debtors 184 6877 628 17 2695 40926 340164 813
Property Plant Equipment 171 363262 758335 977343 570267 998184 492230 310
Cash Bank In Hand712 669      
Net Assets Liabilities Including Pension Asset Liability17 6725 423      
Tangible Fixed Assets135 988171 364      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve17 5725 322      
Shareholder Funds17 6725 423      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 136 7301 252 9421 344 8271 425 1931 515 2211 159 6281 123 231
Additions Other Than Through Business Combinations Property Plant Equipment  207 608165 103108 58414 456 175 265
Average Number Employees During Period 151514141466
Bank Borrowings 133 849100 56067 17033 3421 18850 00044 380
Bank Overdrafts    10 55618 8334754 182
Creditors 165 250110 955104 20579 94731 63167 510125 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -18 415 -438 536-133 719
Disposals Property Plant Equipment    -20 625 -439 099-165 844
Dividend Per Share Final 170   175  
Dividend Per Share Interim 500     180
Finance Lease Liabilities Present Value Total 31 40110 39537 03546 60530 44317 51027 948
Increase From Depreciation Charge For Year Property Plant Equipment  116 21291 88598 78190 02882 94397 322
Net Current Assets Liabilities-60 11325 589-84 412-130 924-146 855-122 793-30 867143 363
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 28 92362 68574 68781 79348 35942 55872 002
Par Value Share 1 11111
Prepayments  75 00611 93313 1269 8365 8694 808
Property Plant Equipment Gross Cost 1 308 0931 515 7011 680 8041 768 7631 783 2191 344 1201 353 541
Provisions For Liabilities Balance Sheet Subtotal 26 28133 41940 11043 35442 86135 05343 759
Taxation Social Security Payable 3 1324 27915 86711 99114 67813 36423 392
Total Assets Less Current Liabilities75 875196 953178 347205 053196 715145 205153 625373 673
Total Borrowings 165 250110 955104 20579 94731 63167 510125 300
Trade Creditors Trade Payables 97 35786 09723 52433 33931 7636 50431 377
Trade Debtors Trade Receivables 21 94236 16221 82310 88721 52025 55852 002
Amount Specific Advance Or Credit Directors  7 628-2 86217 2685 40926 340 
Amount Specific Advance Or Credit Made In Period Directors  22 19622 04457 143148 05672 113 
Amount Specific Advance Or Credit Repaid In Period Directors  -79 791-32 534-39 875-159 915-51 182 
Company Contributions To Money Purchase Plans Directors 6 5046 5046 545    
Director Remuneration 49 50052 50052 500    
Number Directors Accruing Benefits Under Money Purchase Scheme    222 
Advances Credits Directors       82 406
Creditors Due After One Year45 609165 249      
Creditors Due Within One Year114 289183 708      
Fixed Assets135 988171 364      
Instalment Debts Due After5 Years1 714       
Number Shares Allotted100100      
Provisions For Liabilities Charges12 59426 281      
Value Shares Allotted100100      

Transport Operator Data

Tim Cox Services
Address Preston , Drewsteignton
City Exeter
Post code EX6 6PR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, April 2023
Free Download (8 pages)

Company search

Advertisements