Company NameMarshall Painting Contractors Ltd
DirectorsColin Marshall and Deborah Marshall
Company StatusActive
Company Number04223143
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Previous NameColin Marshall Painting Contractors Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Colin Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleDecorator
Country of ResidenceEngland
Correspondence AddressEast House
Harperley Hall
Stanley
County Durham
DH9 9TY
Director NameMrs Deborah Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressEast House
Harperley Hall
Stanley
County Durham
DH9 9TY
Secretary NameMrs Deborah Marshall
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleDecorator
Country of ResidenceEngland
Correspondence AddressEast House
Harperley Hall
Stanley
County Durham
DH9 9TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemarshalldecs.co.uk
Telephone0191 4901080
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

63 at £1Colin Marshall
63.00%
Ordinary
37 at £1Deborah Marshall
37.00%
Ordinary

Financials

Year2014
Net Worth£673,515
Cash£103,669
Current Liabilities£469,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

7 August 2003Delivered on: 9 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
17 February 2020Memorandum and Articles of Association (23 pages)
7 January 2020Change of share class name or designation (2 pages)
7 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Director's details changed for Colin Marshall on 24 May 2010 (2 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Deborah Marshall on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Deborah Marshall on 24 May 2010 (2 pages)
27 May 2010Director's details changed for Colin Marshall on 24 May 2010 (2 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
8 June 2009Return made up to 24/05/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
13 July 2005Return made up to 24/05/05; full list of members (2 pages)
13 July 2005Return made up to 24/05/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2004Registered office changed on 06/10/04 from: 150 kells lane gateshead tyne & wear NE9 5HY (1 page)
6 October 2004Registered office changed on 06/10/04 from: 150 kells lane gateshead tyne & wear NE9 5HY (1 page)
8 July 2004Return made up to 24/05/04; full list of members (7 pages)
8 July 2004Return made up to 24/05/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 24/05/03; full list of members (7 pages)
28 May 2003Return made up to 24/05/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
2 July 2001Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
24 May 2001Incorporation (12 pages)
24 May 2001Incorporation (12 pages)