202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr Russell Vine Teasdale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Website | marlincommercial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 450020 |
Telephone region | Middlesbrough |
Registered Address | Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Paul Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,012 |
Cash | £126 |
Current Liabilities | £13,016 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
4 May 2023 | Micro company accounts made up to 31 March 2022 (7 pages) |
4 May 2023 | Amended micro company accounts made up to 31 March 2021 (8 pages) |
4 May 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
8 February 2023 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 8 February 2023 (1 page) |
8 February 2023 | Company name changed marlin commercial LIMITED\certificate issued on 08/02/23
|
26 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
30 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 November 2013 | Appointment of Mr Paul Griffiths as a director (2 pages) |
19 November 2013 | Termination of appointment of Russell Teasdale as a director (1 page) |
19 November 2013 | Appointment of Mr Paul Griffiths as a director (2 pages) |
19 November 2013 | Termination of appointment of Russell Teasdale as a director (1 page) |
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 August 2013 | Incorporation
|
14 August 2013 | Incorporation
|