Company NameMarshall's Bathroom Studio Ltd
Company StatusActive
Company Number07586962
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jean Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Middle Chare
Chester Le Street
DH3 3QD
Director NameMr Lee Marshall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Middle Chare
Chester Le Street
DH3 3QD
Director NameMr Wayne Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Middle Chare
Chester Le Street
DH3 3QD
Director NameMr Leslie Marshall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Middle Chare
Chester Le Street
DH3 3QD

Location

Registered Address35 Middle Chare
Chester Le Street
DH3 3QD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Shareholders

25 at £1Jean Marshall
25.00%
Ordinary
25 at £1Lee Marshall
25.00%
Ordinary
25 at £1Leslie Marshall
25.00%
Ordinary
25 at £1Wayne Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£1,183
Cash£1,208
Current Liabilities£90,459

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 January 2018Delivered on: 26 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 24 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 middle chare chester le street.
Outstanding
12 January 2018Delivered on: 12 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 May 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
23 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
3 April 2018Director's details changed for Mr Leslie Marshall on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
3 April 2018Change of details for Mr Leslie Marshall as a person with significant control on 3 April 2018 (2 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 February 2018Change of share class name or designation (2 pages)
13 February 2018Particulars of variation of rights attached to shares (3 pages)
9 February 2018Memorandum and Articles of Association (10 pages)
26 January 2018Registration of charge 075869620003, created on 12 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(46 pages)
24 January 2018Registration of charge 075869620002, created on 12 January 2018 (40 pages)
12 January 2018Registration of charge 075869620001, created on 12 January 2018 (43 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
10 May 2017Director's details changed for Mr Wayne Marshall on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Lee Marshall on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
10 May 2017Director's details changed for Mrs Jean Marshall on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Lee Marshall on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Leslie Marshall on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
10 May 2017Director's details changed for Mr Leslie Marshall on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mrs Jean Marshall on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Wayne Marshall on 10 May 2017 (2 pages)
31 March 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 35 Middle Chare Chester Le Street DH3 3QD on 31 March 2017 (1 page)
31 March 2017Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to 35 Middle Chare Chester Le Street DH3 3QD on 31 March 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 January 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 17 January 2017 (1 page)
17 January 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham Co. Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 17 January 2017 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 April 2015Director's details changed for Mr Leslie Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mrs Jean Marshall on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Mrs Jean Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Lee Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Leslie Marshall on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Mrs Jean Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Wayne Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Lee Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Lee Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Leslie Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Wayne Marshall on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Wayne Marshall on 2 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
12 May 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
12 May 2011Current accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
12 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(4 pages)
31 March 2011Incorporation (19 pages)
31 March 2011Incorporation (19 pages)