Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARPLANT LIMITED
Company Information for

MARPLANT LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
02791771
Private Limited Company
Active

Company Overview

About Marplant Ltd
MARPLANT LIMITED was founded on 1993-02-19 and has its registered office in Solihull. The organisation's status is listed as "Active". Marplant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARPLANT LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B94
 
Filing Information
Company Number 02791771
Company ID Number 02791771
Date formed 1993-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB614122586  
Last Datalog update: 2024-03-06 21:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARPLANT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARPLANT LIMITED
The following companies were found which have the same name as MARPLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARPLANT HIRE LIMITED THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL Active - Proposal to Strike off Company formed on the 2000-10-27

Company Officers of MARPLANT LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE RYAN
Director 1993-02-19
PATRICK ANTHONY RYAN
Director 1993-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM HUNT
Company Secretary 2002-07-12 2016-05-25
MARK GRADY
Director 2000-07-19 2016-02-12
ROSLYN CRONIN
Director 1998-10-06 2015-11-30
ROBIN DUDFIELD
Company Secretary 1999-11-29 2002-07-12
ROBIN DUDFIELD
Director 1998-07-01 2002-07-12
KEITH GEORGE BRADSHAW
Director 1998-10-01 2000-03-09
BRIAN WILLIAM HUNT
Company Secretary 1993-03-01 1999-11-29
DAVID KERMAN
Director 1998-10-06 1999-11-29
DAVID KERMAN
Director 1993-02-19 1996-03-13
MARGARET ANNE RYAN
Company Secretary 1993-02-19 1993-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-19 1993-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE RYAN MAR LAND RECLAMATION LIMITED Director 1999-05-04 CURRENT 1999-04-08 Live but Receiver Manager on at least one charge
PATRICK ANTHONY RYAN IMODULAR HOMES LTD Director 2016-02-12 CURRENT 2007-04-18 Active
PATRICK ANTHONY RYAN MAR LAND RECLAMATION LIMITED Director 1999-05-04 CURRENT 1999-04-08 Live but Receiver Manager on at least one charge

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-11-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-04-28CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-27DISS40Compulsory strike-off action has been discontinued
2021-02-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-11CH01Director's details changed for Mrs Margaret Anne Ryan on 2019-06-06
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-03-15CH01Director's details changed for Mrs Margaret Anne Ryan on 2019-02-28
2019-02-25AA01Previous accounting period extended from 31/05/18 TO 30/11/18
2018-11-09CH01Director's details changed for Mr Patrick Anthony Ryan on 2018-11-09
2018-09-29DISS40Compulsory strike-off action has been discontinued
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-08-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 800
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY RYAN / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY RYAN / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY RYAN / 09/03/2018
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 64 Knightsbridge Knightsbridge London SW1X 7JF England
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 800
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM The Exchange Haslucks Green Road Shirley Solihull B90 2EL England
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW
2016-05-25TM02Termination of appointment of Brian William Hunt on 2016-05-25
2016-04-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 800
2016-02-24AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRADY
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSLYN CRONIN
2015-03-31AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 800
2015-02-20AR0119/02/15 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM MAR HOUSE 1036 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4EE
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 800
2014-02-21AR0119/02/14 FULL LIST
2014-02-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-10AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-25AR0119/02/13 FULL LIST
2012-04-11AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-21AR0119/02/12 FULL LIST
2011-04-06AR0119/02/11 FULL LIST
2011-04-05AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-05-18AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-24AR0119/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY RYAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRADY / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN CRONIN / 01/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM HUNT / 01/02/2010
2009-06-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / BRIAN HUNT / 02/01/2009
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2007-02-21363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2006-03-09363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 365/369 OLTON BOULEVARD EAST BIRMINGHAM WEST MIDLANDS B27 7DP
2004-12-29AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-08363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-04-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARPLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARPLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-11 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND, BANK OF IRELAND (UK) PLC
LEGAL CHARGE 2011-02-03 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC
LEGAL CHARGE 2006-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
INSURANCE PREMIUM PLAN 2003-11-12 Satisfied AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
LEGAL CHARGE 2003-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
INSURANCE PREMIUM 2002-11-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-03-15 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER BUILDING AGREEMENT 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2001-06-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF A BUILDING AGREEMENT MADE BETWEEN (1) THE COMPANY (2) THE CHARGEE AND (3) BELLWAY HOMES LIMITED 2001-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-09-29 Satisfied BELLWAY HOMES LIMITED
LEGAL CHARGE 2000-07-19 Satisfied PERSIMMON (CITY DEVELOPMENTS) LIMITED
LEGAL MORTGAGE 1999-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-08-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 21ST JANUARY 1999 ISSUED BY THE COMPANY TO NATIONAL WESTMINSTER BANK PLC 1999-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-04-23 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1997-11-04 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARPLANT LIMITED

Intangible Assets
Patents
We have not found any records of MARPLANT LIMITED registering or being granted any patents
Domain Names

MARPLANT LIMITED owns 1 domain names.

marcitydevelopments.co.uk  

Trademarks
We have not found any records of MARPLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARPLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARPLANT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARPLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARPLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARPLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.