Company NameMarston Contracts Limited
DirectorGregory Lee Marston
Company StatusActive
Company Number05354729
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGregory Lee Marston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameBeryl Whitelock
NationalityBritish
StatusCurrent
Appointed28 June 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameHelen Susan Austin
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Weybourne Gardens
Southend-On-Sea
SS2 4AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gregory Lee Marston
50.00%
Ordinary
1 at £1Helen Susan Austin
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,415
Cash£54
Current Liabilities£900

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

6 April 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
29 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
30 April 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Change of details for Mr Gregory Lee Marston as a person with significant control on 8 February 2020 (2 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 February 2012Secretary's details changed for Beryl Whitelock on 1 February 2012 (1 page)
23 February 2012Director's details changed for Gregory Lee Marston on 1 February 2012 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Beryl Whitelock on 1 February 2012 (1 page)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Beryl Whitelock on 1 February 2012 (1 page)
23 February 2012Director's details changed for Gregory Lee Marston on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Gregory Lee Marston on 1 February 2012 (2 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Gregory Lee Marston on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Gregory Lee Marston on 11 February 2010 (2 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
12 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
27 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
24 March 2006Return made up to 07/02/06; full list of members (2 pages)
24 March 2006Return made up to 07/02/06; full list of members (2 pages)
8 March 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)