Middleborough
Colchester
Essex
CO1 1TG
Secretary Name | Mr Richard Charles Alexander Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Alexander Charles Alborough |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Pest Controller |
Correspondence Address | 46 Mornington Road Leytonstone London E11 3BG |
Director Name | Mr Derek Anthony Francis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Hardys Green Cottage Birch Colchester Essex CO2 0NT |
Director Name | Mr Richard Willey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 1996) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Millers Close Great Horkesley Colchester Essex CO6 4HW |
Director Name | Stephen Wynne |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Peters Close Goldhanger Maldon Essex CM9 8GB |
Website | www.marsilmarine.com/ |
---|---|
Telephone | 01206 860555 |
Telephone region | Colchester |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Marsil Group LTD 95.00% Ordinary |
---|---|
5 at £1 | Mrs T.h. Francis 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,858 |
Cash | £372,285 |
Current Liabilities | £1,089,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 March 1992 | Delivered on: 23 March 1992 Satisfied on: 2 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
31 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page) |
26 May 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 26 May 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Stephen Wynne as a director on 2 June 2016 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Register(s) moved to registered inspection location (1 page) |
22 December 2010 | Register(s) moved to registered inspection location (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed (1 page) |
21 December 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Stephen Wynne on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Charles Alexander Francis on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Richard Charles Alexander Francis on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Richard Charles Alexander Francis on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Stephen Wynne on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Richard Charles Alexander Francis on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 82 east hill colchester essex CO1 2QW (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 82 east hill colchester essex CO1 2QW (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
10 February 2004 | Return made up to 21/12/03; full list of members
|
10 February 2004 | Return made up to 21/12/03; full list of members
|
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 21/12/02; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2002 | Return made up to 21/12/01; full list of members
|
6 February 2002 | Return made up to 21/12/01; full list of members
|
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members
|
30 December 1997 | Return made up to 31/12/97; full list of members
|
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
23 March 1992 | Particulars of mortgage/charge (3 pages) |
23 March 1992 | Particulars of mortgage/charge (3 pages) |
28 November 1983 | Memorandum and Articles of Association (14 pages) |
28 November 1983 | Memorandum and Articles of Association (14 pages) |