Company NameMardair Limited
DirectorDavid William Martin
Company StatusActive
Company Number02710926
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 11 months ago)
Previous NameBegintask Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David William Martin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Paxton Corner
Brunel Road Gorse Lane
Industrial Estate Clacton On Sea
Essex
CO15 4LU
Secretary NameMargaret Rose Martin
NationalityBritish
StatusCurrent
Appointed27 May 2003(11 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Paxton Corner
Brunel Road Gorse Lane
Industrial Estate Clacton On Sea
Essex
CO15 4LU
Secretary NameWilliam Nor John Martin
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed07 October 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 May 2003)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lee David Martin
5.00%
Ordinary
50 at £1Lorraine Claire Daley
5.00%
Ordinary
450 at £1D.w. Martin
45.00%
Ordinary
450 at £1M.r. Martin
45.00%
Ordinary

Financials

Year2014
Net Worth£562,914
Cash£87,558
Current Liabilities£21,798

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

30 September 2002Delivered on: 2 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory unit corner brunel road and paxton road clacton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2002Delivered on: 4 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malsters public house, haven road, colchester, essex t/no. EX498714 the benefit of all justices, excise or other licences or registration certificates held from time to time in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 1999Delivered on: 8 April 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Task house unit 1 oyster haven haven road colchester essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 January 1994Delivered on: 21 January 1994
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.
Outstanding

Filing History

13 September 2023Cessation of David William Martin as a person with significant control on 13 June 2023 (1 page)
13 September 2023Registered office address changed from Unit 1 Paxton Corner Brunel Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LU to The Coach House Headgate Colchester CO3 3BT on 13 September 2023 (1 page)
13 September 2023Change of details for Margaret Rose Martin as a person with significant control on 13 June 2023 (2 pages)
13 September 2023Termination of appointment of David William Martin as a director on 13 June 2023 (1 page)
13 September 2023Termination of appointment of Margaret Rose Martin as a secretary on 13 June 2023 (1 page)
21 June 2023Appointment of Mrs Margaret Rose Martin as a director on 8 June 2023 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Register inspection address has been changed from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT (1 page)
31 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1,000
(4 pages)
25 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Register inspection address has been changed (1 page)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Register(s) moved to registered inspection location (1 page)
3 May 2011Register inspection address has been changed (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr David Martin on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page)
20 May 2010Secretary's details changed for Margaret Rose Martin on 1 January 2010 (1 page)
20 May 2010Director's details changed for Mr David Martin on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr David Martin on 1 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 30/04/08; full list of members (3 pages)
11 July 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Secretary's change of particulars / margaret martin / 11/04/2008 (1 page)
28 May 2008Secretary's change of particulars / margaret martin / 11/04/2008 (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
4 June 2007Return made up to 30/04/07; no change of members (6 pages)
4 June 2007Return made up to 30/04/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 30/04/06; full list of members (6 pages)
26 May 2006Return made up to 30/04/06; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
10 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
18 May 2004Return made up to 30/04/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Registered office changed on 25/06/03 from: 47 butt road, colchester, essex, CO3 3BZ. (1 page)
25 June 2003Registered office changed on 25/06/03 from: 47 butt road, colchester, essex, CO3 3BZ. (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 May 2002Return made up to 30/04/02; full list of members (6 pages)
5 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
24 March 1997Company name changed begintask LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed begintask LIMITED\certificate issued on 25/03/97 (2 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
26 May 1995Return made up to 30/04/95; full list of members (6 pages)
26 May 1995Return made up to 30/04/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1992Incorporation (9 pages)
30 April 1992Incorporation (9 pages)