ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marks Electrical Group Plc

Marks Electrical Group Plc is an active company incorporated on 14 July 2021 with the registered office located in Leicester, Leicestershire. Marks Electrical Group Plc was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13509635
Public limited company
Age
4 years
Incorporated 14 July 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 18 June 2025 (7 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 30 September 2026 (8 months remaining)
Contact
Address
4 Boston Road
Leicester
LE4 1AU
England
Address changed on 2 Jul 2025 (6 months ago)
Previous address was Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
Telephone
0116 2515515
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1969
Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Jun 1963
Director • Retailer • Lives in England • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bristol Rovers Football Club Limited
JTC (UK) Limited is a mutual person.
Active
Standex International Limited
JTC (UK) Limited is a mutual person.
Active
Spincraft Etg Limited
JTC (UK) Limited is a mutual person.
Active
Iqvia Solutions UK Limited
JTC (UK) Limited is a mutual person.
Active
Standex Electronics (U.K.) Limited
JTC (UK) Limited is a mutual person.
Active
Pharma Strategy Group Limited
JTC (UK) Limited is a mutual person.
Active
Iqvia World Publications Ltd
JTC (UK) Limited is a mutual person.
Active
Inprojex International (U.K.) Limited
JTC (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.81M
Increased by £990K (+13%)
Turnover
£117.18M
Increased by £2.92M (+3%)
Employees
293
Decreased by 4 (-1%)
Total Assets
£37.88M
Increased by £3.52M (+10%)
Total Liabilities
-£26.62M
Increased by £5.97M (+29%)
Net Assets
£11.26M
Decreased by £2.45M (-18%)
Debt Ratio (%)
70%
Increased by 10.18% (+17%)
Latest Activity
Mr Darren Bowkett Appointed
20 Days Ago on 2 Jan 2026
Dr Christopher Antoni Czarnecki Appointed
22 Days Ago on 31 Dec 2025
Marnie Jane Millard Resigned
22 Days Ago on 31 Dec 2025
Alyson Tracey Fadil Resigned
1 Month Ago on 30 Nov 2025
Group Accounts Submitted
5 Months Ago on 19 Aug 2025
Mrs Marnie Jane Millard Details Changed
5 Months Ago on 12 Aug 2025
Joshua Ellis Thomas Allan Egan Resigned
5 Months Ago on 31 Jul 2025
Inspection Address Changed
6 Months Ago on 2 Jul 2025
Confirmation Submitted
6 Months Ago on 1 Jul 2025
Mr Mark Adrian Smithson Details Changed
8 Months Ago on 26 May 2025
Get Credit Report
Discover Marks Electrical Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Darren Bowkett as a director on 2 January 2026
Submitted on 12 Jan 2026
Appointment of Dr Christopher Antoni Czarnecki as a director on 31 December 2025
Submitted on 9 Jan 2026
Termination of appointment of Marnie Jane Millard as a director on 31 December 2025
Submitted on 5 Jan 2026
Termination of appointment of Alyson Tracey Fadil as a director on 30 November 2025
Submitted on 12 Dec 2025
Director's details changed for Mr Mark Adrian Smithson on 26 May 2025
Submitted on 19 Aug 2025
Resolutions
Submitted on 19 Aug 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Marnie Jane Millard on 12 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Joshua Ellis Thomas Allan Egan as a director on 31 July 2025
Submitted on 1 Aug 2025
Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL
Submitted on 2 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year