Company NameMarfleet (Design & Build) Limited
Company StatusActive
Company Number03411451
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Previous NameMarfleet Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Marfleet
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RolePartner Building Contracting
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameStephen Gary Marfleet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RolePartner Building Contracting
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Secretary NameAnne Marfleet
NationalityBritish
StatusCurrent
Appointed30 July 1997(same day as company formation)
RolePartner Building Contracting
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameMatthew Stephen Marfleet
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitemarfleetlettings.co.uk
Telephone01206 386622
Telephone regionColchester

Location

Registered AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Anne Marfleet
50.00%
Ordinary
50 at £1Stephen Marfleet
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,205
Cash£11,909
Current Liabilities£264,776

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
4 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 February 2023Director's details changed for Matthew Stephen Marfleet on 31 January 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
11 January 2022Change of details for Mrs Anne Marfleet as a person with significant control on 9 January 2022 (2 pages)
11 January 2022Change of details for Stephem Gary Marfleet as a person with significant control on 9 January 2022 (2 pages)
9 January 2022Director's details changed for Matthew Stephen Marfleet on 9 January 2022 (2 pages)
9 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
9 January 2022Director's details changed for Anne Marfleet on 1 April 2021 (2 pages)
9 January 2022Director's details changed for Stephen Gary Marfleet on 1 April 2021 (2 pages)
9 January 2022Secretary's details changed for Anne Marfleet on 1 April 2021 (1 page)
6 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
21 September 2020Registered office address changed from The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 21 September 2020 (1 page)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
6 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 9 Pappus House Tollgate West Stanway Colchester CO3 8AQ England to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 28 November 2018 (1 page)
5 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
10 January 2017Registered office address changed from 49 High Street West Mersea Essex CO5 8JE to 9 Pappus House Tollgate West Stanway Colchester CO3 8AQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 49 High Street West Mersea Essex CO5 8JE to 9 Pappus House Tollgate West Stanway Colchester CO3 8AQ on 10 January 2017 (1 page)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 29 April 2015 (4 pages)
18 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
18 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
17 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(6 pages)
17 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Anne Marfleet on 30 July 2010 (2 pages)
28 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Anne Marfleet on 30 July 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 November 2008Director appointed matthew marfleet (2 pages)
4 November 2008Director appointed matthew marfleet (2 pages)
23 October 2008Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
23 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 October 2008Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
6 September 2007Return made up to 30/07/07; no change of members (7 pages)
6 September 2007Return made up to 30/07/07; no change of members (7 pages)
16 August 2007Company name changed marfleet construction LIMITED\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed marfleet construction LIMITED\certificate issued on 16/08/07 (2 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
9 August 2006Return made up to 30/07/06; full list of members (7 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
18 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
18 April 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
27 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1999Return made up to 30/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Accounts made up to 30 April 1998 (6 pages)
25 January 1999Accounts made up to 30 April 1998 (6 pages)
18 August 1998Return made up to 30/07/98; full list of members (6 pages)
18 August 1998Return made up to 30/07/98; full list of members (6 pages)
4 September 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
4 September 1997Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
18 August 1997Ad 31/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1997Ad 31/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 16 churchill way cardiff CF1 4DX (1 page)
5 August 1997Registered office changed on 05/08/97 from: 16 churchill way cardiff CF1 4DX (1 page)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
30 July 1997Incorporation (14 pages)
30 July 1997Incorporation (14 pages)