Company NameMarshall-Huang Limited
DirectorsYi Huang Marshall and Trevor Craig Marshall
Company StatusActive
Company Number06648864
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Yi Huang Marshall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameTrevor Craig Marshall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Secretary NameMr Trevor Craig Marshall
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address48 Ashdale Crescent
Chapel House
Newcastle Upon Tyne
Tyne And Wear
NE5 1AU
Director NameMr Denis Brian Flaherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB

Contact

Websitewww.flooringdirect2u.com/
Telephone0191 2412581
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Trevor Marshall
50.00%
Ordinary
50 at £1Yi Huang Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£5,280
Cash£28,121
Current Liabilities£22,908

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

18 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
21 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
21 July 2022Change of details for Yi Marshall as a person with significant control on 21 July 2022 (2 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 July 2021 (4 pages)
14 February 2022Change of details for Mr Trevor Craig Marshall as a person with significant control on 7 April 2016 (2 pages)
11 February 2022Notification of Yi Marshall as a person with significant control on 6 April 2016 (2 pages)
23 August 2021Termination of appointment of Trevor Craig Marshall as a secretary on 23 August 2021 (1 page)
23 August 2021Director's details changed for Trevor Craig Marshall on 23 August 2021 (2 pages)
23 August 2021Director's details changed for Mrs Yi Huang Marshall on 23 August 2021 (2 pages)
20 August 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 20 August 2021 (1 page)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
18 June 2020Director's details changed for Trevor Craig Marshall on 23 July 2015 (2 pages)
18 June 2020Director's details changed for Mrs Yi Huang Marshall on 23 July 2015 (2 pages)
10 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 April 2018Amended micro company accounts made up to 31 July 2017 (6 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 January 2014Appointment of Trevor Craig Marshall as a director (2 pages)
3 January 2014Appointment of Trevor Craig Marshall as a director (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
21 March 2013Termination of appointment of Denis Flaherty as a director (1 page)
21 March 2013Termination of appointment of Denis Flaherty as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Director's details changed for Mr Denis Brian Flaherty on 16 August 2010 (2 pages)
16 August 2010Appointment of Mr Denis Brian Flaherty as a director (2 pages)
16 August 2010Appointment of Mr Denis Brian Flaherty as a director (2 pages)
16 August 2010Director's details changed for Mr Denis Brian Flaherty on 16 August 2010 (2 pages)
16 July 2010Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages)
16 July 2010Director's details changed for Mrs Yi Huang Marshall on 2 October 2009 (2 pages)
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
20 February 2009Secretary's change of particulars / trevor marshall / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / trevor marshall / 20/02/2009 (1 page)
2 February 2009Director's change of particulars / yi marshall / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / yi marshall / 02/02/2009 (1 page)
16 July 2008Incorporation (12 pages)
16 July 2008Incorporation (12 pages)