Stanway
Colchester
CO3 0AB
Director Name | Stephen Gary Marfleet |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(same day as company formation) |
Role | Partner Building Contracting |
Country of Residence | England |
Correspondence Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Secretary Name | Anne Marfleet |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1997(same day as company formation) |
Role | Partner Building Contracting |
Country of Residence | England |
Correspondence Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Director Name | Matthew Stephen Marfleet |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | marfleetlettings.co.uk |
---|---|
Telephone | 01206 386622 |
Telephone region | Colchester |
Registered Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Anne Marfleet 50.00% Ordinary |
---|---|
50 at £1 | Stephen Marfleet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,205 |
Cash | £11,909 |
Current Liabilities | £264,776 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 29 January 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 30 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 1 week from now) |
14 September 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
4 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Matthew Stephen Marfleet on 31 January 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
11 January 2022 | Change of details for Mrs Anne Marfleet as a person with significant control on 9 January 2022 (2 pages) |
11 January 2022 | Change of details for Stephem Gary Marfleet as a person with significant control on 9 January 2022 (2 pages) |
9 January 2022 | Director's details changed for Matthew Stephen Marfleet on 9 January 2022 (2 pages) |
9 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
9 January 2022 | Director's details changed for Anne Marfleet on 1 April 2021 (2 pages) |
9 January 2022 | Director's details changed for Stephen Gary Marfleet on 1 April 2021 (2 pages) |
9 January 2022 | Secretary's details changed for Anne Marfleet on 1 April 2021 (1 page) |
6 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
21 September 2020 | Registered 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 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 November 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
10 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 April 2015 (4 pages) |
18 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
17 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Anne Marfleet on 30 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Anne Marfleet on 30 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 November 2008 | Director appointed matthew marfleet (2 pages) |
4 November 2008 | Director appointed matthew marfleet (2 pages) |
23 October 2008 | Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 October 2008 | Ad 14/10/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
13 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
6 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
16 August 2007 | Company name changed marfleet construction LIMITED\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed marfleet construction LIMITED\certificate issued on 16/08/07 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members
|
23 August 2005 | Return made up to 30/07/05; full list of members
|
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members
|
13 August 2003 | Return made up to 30/07/03; full list of members
|
21 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
21 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members
|
15 August 2000 | Return made up to 30/07/00; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
27 August 1999 | Return made up to 30/07/99; no change of members
|
27 August 1999 | Return made up to 30/07/99; no change of members
|
25 January 1999 | Accounts made up to 30 April 1998 (6 pages) |
25 January 1999 | Accounts made up to 30 April 1998 (6 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
18 August 1997 | Ad 31/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 August 1997 | Ad 31/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
30 July 1997 | Incorporation (14 pages) |
30 July 1997 | Incorporation (14 pages) |