Redcar
Cleveland
TS10 2LJ
Director Name | Mr Dennis Brian Gargett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Harwich Close Redcar TS10 2QW |
Director Name | Mrs Elaine Alison Gargett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Harwich Close Redcar TS10 2QW |
Director Name | John Robinson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 March 1995) |
Role | Engineer |
Correspondence Address | 10a Egton Road Aislaby Whitby North Yorkshire YO21 1SS |
Secretary Name | Margaret Rose Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 10a Egton Road Aislaby Whitby North Yorkshire YO21 1SS |
Director Name | Michael Donald Butler |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Kirklands Marske Redcar Cleveland TS11 7AD |
Secretary Name | Michael Donald Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Kirklands Marske Redcar Cleveland TS11 7AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marskefabrications.co.uk |
---|
Registered Address | Unit 9 Ryans Row Longbeck Trading Estate Marske By The Sea Cleveland TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Andrew Jackson 75.00% Ordinary |
---|---|
25 at £1 | Dawn Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,642 |
Cash | £22,594 |
Current Liabilities | £111,669 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
13 April 1995 | Delivered on: 27 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
13 May 2019 | Appointment of Mrs Elaine Alison Gargett as a director on 13 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Dennis Brian Gargett as a director on 13 May 2019 (2 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 February 2011 | Termination of appointment of Michael Butler as a secretary (1 page) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of Michael Butler as a secretary (1 page) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Michael Butler as a director (2 pages) |
11 August 2010 | Termination of appointment of Michael Butler as a director (2 pages) |
16 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Andrew Daniel Jackson on 20 February 2010 (2 pages) |
16 June 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael Donald Butler on 20 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Donald Butler on 20 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Daniel Jackson on 20 February 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
9 September 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 September 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members
|
12 March 2003 | Return made up to 20/02/03; full list of members
|
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members
|
26 February 2001 | Return made up to 20/02/01; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 June 1998 | Return made up to 20/02/98; no change of members (4 pages) |
3 June 1998 | Return made up to 20/02/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 April 1997 | Return made up to 20/02/97; no change of members
|
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 April 1997 | Return made up to 20/02/97; no change of members
|
19 February 1996 | Return made up to 20/02/96; full list of members
|
19 February 1996 | Return made up to 20/02/96; full list of members
|
16 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 November 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Secretary resigned (2 pages) |
30 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 March 1995 | Secretary resigned (2 pages) |
30 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 February 1992 | Incorporation (13 pages) |
20 February 1992 | Incorporation (13 pages) |