Company NameMarshbeck Limited
DirectorStuart Terry Marshall
Company StatusActive
Company Number05374229
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Stuart Terry Marshall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressFoysters Monks Eleigh
Ipswich
Suffolk
IP7 7AX
Secretary NameShirley Barbara Joan Marshall
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKiln Cottage
Prospect Hill Great Cornard
Sudbury
Suffolk
CO10 0PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarshbeckreproductionfurniture.c

Location

Registered AddressAbbey House, 51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stuart Terry Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£60,090
Cash£51,779
Current Liabilities£106,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
18 October 2016Statement of capital following an allotment of shares on 18 September 2016
  • GBP 102
(4 pages)
18 October 2016Particulars of variation of rights attached to shares (2 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 October 2016Statement of capital following an allotment of shares on 18 September 2016
  • GBP 102
(4 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 October 2016Statement of company's objects (2 pages)
18 October 2016Particulars of variation of rights attached to shares (2 pages)
18 October 2016Statement of company's objects (2 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 February 2016Director's details changed for Mr Stuart Terry Marshall on 1 June 2015 (2 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Director's details changed for Mr Stuart Terry Marshall on 1 June 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Stuart Terry Marshall on 23 February 2010 (2 pages)
9 March 2010Director's details changed for Stuart Terry Marshall on 23 February 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 23/02/06; full list of members (2 pages)
4 April 2006Return made up to 23/02/06; full list of members (2 pages)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)