Mare Nostrum Group Limited HARROGATE


Mare Nostrum Group started in year 2003 as Private Limited Company with registration number 04971428. The Mare Nostrum Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Harrogate at 39 East Parade. Postal code: HG1 5LQ. Since 2019-12-05 Mare Nostrum Group Limited is no longer carrying the name Mare Nostrum Publishing.

There is a single director in the company at the moment - David P., appointed on 20 November 2003. In addition, a secretary was appointed - Marialaura R., appointed on 6 August 2010. As of 16 June 2024, there was 1 ex secretary - Maureen P.. There were no ex directors.

Mare Nostrum Group Limited Address / Contact

Office Address 39 East Parade
Town Harrogate
Post code HG1 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04971428
Date of Incorporation Thu, 20th Nov 2003
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Marialaura R.

Position: Secretary

Appointed: 06 August 2010

David P.

Position: Director

Appointed: 20 November 2003

Maureen P.

Position: Secretary

Appointed: 20 November 2003

Resigned: 06 August 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Marialaura R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David P. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Marialaura R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David P.

Notified on 1 July 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mare Nostrum Publishing December 5, 2019
Turnkey Projects (UK) December 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth139 927178 668179 876       
Balance Sheet
Cash Bank In Hand118 388133 43376 820       
Cash Bank On Hand  76 82079 320437 423269 355354 7021 182 9602 313 0032 555 732
Current Assets221 134202 795160 715166 254661 438668 914832 4774 413 5425 069 1876 059 019
Debtors102 74669 36283 89586 934224 015399 559477 7753 073 6562 692 1683 497 688
Net Assets Liabilities  179 876188 221367 206670 7491 040 4301 825 9222 667 2133 816 414
Net Assets Liabilities Including Pension Asset Liability 178 668179 876       
Other Debtors  63 13562 16454 10751 248103 261655 207575 694636 270
Property Plant Equipment  8 97810 6924 6423 7234 47514 25916 01915 568
Tangible Fixed Assets3 6509 1308 978       
Total Inventories       156 92664 0165 599
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve139 925178 666179 874       
Shareholder Funds139 927178 668179 876       
Other
Amount Specific Advance Or Credit Directors  66 50866 50856 50837 631    
Amount Specific Advance Or Credit Made In Period Directors    89 4187 123    
Amount Specific Advance Or Credit Repaid In Period Directors    99 41826 000    
Accumulated Depreciation Impairment Property Plant Equipment  14 07220 57528 55632 15933 67742 09049 18955 729
Amounts Owed By Group Undertakings     29 758117 800   
Amounts Owed To Group Undertakings  60 00063 730274 525  1 017 764  
Average Number Employees During Period   5799212122
Creditors  146 263145 324456 188251 181260 0083 685 8682 414 9492 255 215
Creditors Due Within One Year84 85733 257146 263       
Fixed Assets 9 130167 220168 934162 884253 723468 8111 100 95716 019 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 0006 000     
Increase From Depreciation Charge For Year Property Plant Equipment   6 5037 9813 6031 5188 4137 3596 540
Investments Fixed Assets  158 242158 242158 242250 000464 3361 086 698  
Investments In Group Undertakings  158 242158 242158 242250 000464 3361 086 698-1 086 698 
Net Current Assets Liabilities136 277169 53814 45220 930205 250417 733572 469727 6742 654 2383 803 804
Number Shares Allotted 22       
Other Creditors  68 70768 98162 12172 04734 921247 673466 295303 246
Other Taxation Social Security Payable  16 99011 75556 06776 05382 864289 350250 035206 620
Par Value Share 11       
Property Plant Equipment Gross Cost  23 05031 26733 19835 88238 15256 34965 20871 297
Provisions For Liabilities Balance Sheet Subtotal  1 7961 6439287078502 7093 0442 958
Provisions For Liabilities Charges  1 796       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 9 4174 435       
Tangible Fixed Assets Cost Or Valuation9 19818 61523 050       
Tangible Fixed Assets Depreciation5 5489 48514 072       
Tangible Fixed Assets Depreciation Charged In Period 3 9374 587       
Total Additions Including From Business Combinations Property Plant Equipment   8 2171 9312 6842 27018 19710 1086 089
Total Assets Less Current Liabilities139 927178 668181 672189 864368 134671 4561 041 2801 828 6312 670 2573 819 372
Trade Creditors Trade Payables  56685863 475103 081142 2232 131 0811 698 6191 745 349
Trade Debtors Trade Receivables  20 76024 770169 908318 553256 7142 418 4492 116 4742 861 418
Advances Credits Directors39 3385 28366 508       
Advances Credits Made In Period Directors 96 055        
Advances Credits Repaid In Period Directors 62 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        260 
Disposals Property Plant Equipment        1 249 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search