Company NameMardan Qs Services Limited
DirectorNorman Alexander McMurray
Company StatusActive
Company Number07970464
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Norman Alexander McMurray
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleSenior Quantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Drumoyne Gardens
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DL

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Norman Alexander Mcmurray
100.00%
Ordinary

Financials

Year2014
Net Worth£8,994
Cash£19,939
Current Liabilities£10,688

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

26 May 2023Micro company accounts made up to 28 February 2023 (5 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 September 2022Registered office address changed from C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR United Kingdom to Verdemar House 230 Park View Whitley Bay NE26 3QR on 22 September 2022 (1 page)
27 July 2022Micro company accounts made up to 28 February 2022 (6 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 28 February 2021 (5 pages)
20 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 September 2020Registered office address changed from C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
26 August 2020Micro company accounts made up to 29 February 2020 (6 pages)
12 March 2020Registered office address changed from C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to C/O Hb+Co Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 12 March 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
11 March 2019Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to C/O Sean Hannah+Co Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 11 March 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 28 February 2018 (6 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 September 2012Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Suite 2.10 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR England on 14 September 2012 (1 page)
6 March 2012Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 4 Drumoyne Gardens West Monkseaton Whitley Bay Tyne & Wear NE25 9DL United Kingdom on 6 March 2012 (1 page)
29 February 2012Incorporation (15 pages)
29 February 2012Incorporation (15 pages)