Check the

MARBEL LIMITED

Company
MARBEL LIMITED (04602462)

MARBEL

Phone: 08456 000 286
B rating

KEY FINANCES

Year
2011
Assets
£2940.88k ▲ £630.09k (27.27 %)
Cash
£6.32k ▼ £-122.97k (-95.11 %)
Liabilities
£1410.64k ▲ £533.42k (60.81 %)
Net Worth
£1530.25k ▼ £-780.55k (-33.78 %)

REGISTRATION INFO

Company name
MARBEL LIMITED
Company number
04602462
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
marbel.co.uk
Phones
08456 000 286
Registered Address
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,
SUTTON HARBOUR,
PLYMOUTH,
UNITED KINGDOM,
PL4 0RA

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
02 Mar 2016
Director's details changed for Mr Christoph Markus Bettin on 2 March 2016

CHARGES

22 March 2013
Status
Outstanding
Delivered
26 March 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

22 March 2013
Status
Outstanding
Delivered
26 March 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

14 March 2013
Status
Outstanding
Delivered
15 March 2013
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

22 February 2013
Status
Outstanding
Delivered
26 February 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 May 2012
Status
Outstanding
Delivered
28 May 2012
Persons entitled
South West Investment Group (Capital) Limited
Description
Fixed and floating charge over all property and assets…

25 March 2011
Status
Satisfied on 12 February 2014
Delivered
29 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 March 2011
Status
Satisfied on 12 February 2014
Delivered
26 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

22 March 2011
Status
Satisfied on 12 February 2014
Delivered
26 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

22 March 2011
Status
Satisfied on 12 February 2014
Delivered
26 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

22 March 2011
Status
Satisfied on 12 February 2014
Delivered
26 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
All money payable under the policy number LO198338723, all…

11 March 2011
Status
Satisfied on 12 February 2014
Delivered
26 March 2011
Persons entitled
Lloyds Tsb Bank PLC
Description
Any documents and the goods to which they relate, any…

27 August 2009
Status
Satisfied on 18 May 2012
Delivered
8 September 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

7 August 2009
Status
Satisfied on 23 November 2012
Delivered
11 August 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

7 August 2009
Status
Satisfied on 23 November 2012
Delivered
11 August 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 October 2006
Status
Satisfied on 26 January 2010
Delivered
18 October 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

30 September 2005
Status
Satisfied on 17 May 2008
Delivered
6 October 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MARBEL LIMITED DIRECTORS

Christoph Markus Bettin

  Acting PSC
Appointed
03 December 2002
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
C/O Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Country Of Residence
United Kingdom
Name
BETTIN, Christoph Markus
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Christoph Markus Bettin

  Resigned
Appointed
03 December 2002
Resigned
01 June 2006
Role
Secretary
Address
Lower Milltown, Milltown, Cornwall, PL22 0JL
Name
BETTIN, Christoph Markus

Rebecca Sarah Bettin

  Resigned
Appointed
01 June 2006
Resigned
01 June 2013
Role
Secretary
Address
Lower Milltown, Milltown, Cornwall, PL22 0JL
Name
BETTIN, Rebecca Sarah

SMALL FIRMS SECRETARY SERVICES LIMITED

  Resigned
Appointed
27 November 2002
Resigned
03 December 2002
Role
Secretary
Address
1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN
Name
SMALL FIRMS SECRETARY SERVICES LIMITED

Rebecca Sarah Bettin

  Resigned
Appointed
03 December 2002
Resigned
01 June 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Lower Milltown, Milltown, Cornwall, PL22 0JL
Country Of Residence
United Kingdom
Name
BETTIN, Rebecca Sarah

SMALL FIRMS DIRECT SERVICES LIMITED

  Resigned
Appointed
27 November 2002
Resigned
03 December 2002
Role
Director
Address
1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN
Name
SMALL FIRMS DIRECT SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.