General information

Name:

Marls Trading Ltd

Office Address:

31 Wellington Road CW5 7ED Nantwich

Number: 10061271

Incorporation date: 2016-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marls Trading Limited has existed on the British market for at least 8 years. Started with registration number 10061271 in 2016, the firm have office at 31 Wellington Road, Nantwich CW5 7ED. The firm has a history in name changing. Up till now it had two different company names. Until 2023 it was prospering as Burn Cable Management Systems and before that the company name was Eps Trade Mark Holding. This enterprise's declared SIC number is 47640 and has the NACE code: Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Friday 31st March 2023 is the last time the accounts were filed.

The firm owns six trademarks, out of which one is still protected by law and the other five are expired. The first trademark was registered in 2016. The trademark that will expire first, that is in July, 2026 is BCMS.

There seems to be a single director presently supervising this company, namely Rony A. who's been executing the director's responsibilities since 2016-03-14. The following company had been guided by David W. till January 2021.

  • Previous company's names
  • Marls Trading Limited 2023-03-17
  • Burn Cable Management Systems Limited 2016-12-13
  • Eps Trade Mark Holding Limited 2016-03-14

Trade marks

Trademark UK00003184635
Trademark image:-
Trademark name:ROTHLEY
Status:Opposed
Filing date:2016-09-08
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ
Trademark UK00003180091
Trademark image:-
Trademark name:ROTHLEY BURN
Status:Opposed
Filing date:2016-08-12
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ
Trademark UK00003183678
Trademark image:-
Trademark name:BURN
Status:Opposed
Filing date:2016-09-02
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ
Trademark UK00003180100
Trademark image:-
Trademark name:ROTHLEY BURN
Status:Opposed
Filing date:2016-08-12
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ
Trademark UK00003180113
Trademark image:-
Status:Opposed
Filing date:2016-08-12
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ
Trademark UK00003173459
Trademark image:-
Trademark name:BCMS
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-07
Renewal date:2026-07-07
Owner name:Burn Cable Management Systems Limited
Owner address:C/O Cox Costello & Horne Langwood House, 63-81 High Street, RICKMANSWORTH, United Kingdom, WD3 1EQ

Financial data based on annual reports

Company staff

Rony A.

Role: Director

Appointed: 14 March 2016

Latest update: 14 March 2024

People with significant control

Rony A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rony A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 14 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
600000.00 GBP is the capital in company's statement on 2023/11/08 (SH01)
filed on: 8th, November 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 27320 : Manufacture of other electronic and electric wires and cables
8
Company Age

Similar companies nearby

Closest companies