Company NameMarsh Climate Limited
Company StatusActive
Company Number05609818
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)
Previous NameMarsh Environmental Products And Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Neil Turner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Blathnaid Eibhlin Turner
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Richard John Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Steven Blakesley
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMarsh Environmental (Products & Services) Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressCraigmuir Chambers
PO Box 71, Road Town
Tortola
British Virgin Islands
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitemarsh-eps.co.uk

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Ogt Futurum LTD
75.00%
Ordinary
25 at £1Richard Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£353,788
Cash£270,897
Current Liabilities£488,945

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

17 July 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
13 May 2022Confirmation statement made on 12 May 2022 with updates (3 pages)
25 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
28 May 2019Director's details changed for Mrs Blathnaid Eibhlin Turner on 14 December 2018 (2 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 May 2019Director's details changed for Mr Graham Neil Turner on 14 December 2018 (2 pages)
30 May 2018Director's details changed for Mrs Blathnaid Eibhlin Turner on 27 March 2018 (2 pages)
30 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 May 2018Director's details changed for Mr Graham Neil Turner on 27 March 2018 (2 pages)
30 May 2018Director's details changed for Mr Richard John Jones on 1 May 2016 (2 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (3 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (3 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
6 August 2015Appointment of Mr Richard John Jones as a director on 6 January 2015 (2 pages)
6 August 2015Appointment of Mr Richard John Jones as a director on 6 January 2015 (2 pages)
6 August 2015Appointment of Mr Richard John Jones as a director on 6 January 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
9 October 2014Company name changed marsh environmental products and services LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
9 October 2014Company name changed marsh environmental products and services LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
7 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-22
(1 page)
7 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-22
(1 page)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
8 August 2012Director's details changed for Mrs Blsthnaid Eibhlin Turner on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mrs Blsthnaid Eibhlin Turner on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mrs Blsthnaid Eibhlin Turner on 8 August 2012 (2 pages)
7 August 2012Appointment of Mrs Blsthnaid Eibhlin Turner as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mrs Blsthnaid Eibhlin Turner as a director on 1 August 2012 (2 pages)
7 August 2012Appointment of Mrs Blsthnaid Eibhlin Turner as a director on 1 August 2012 (2 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
5 August 2011Termination of appointment of Steven Blakesley as a secretary (2 pages)
5 August 2011Termination of appointment of Steven Blakesley as a secretary (2 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 November 2009Director's details changed for Mr Graham Neil Turner on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Graham Neil Turner on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Steven Blakesley on 1 October 2009 (1 page)
27 November 2009Director's details changed for Mr Graham Neil Turner on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Steven Blakesley on 1 October 2009 (1 page)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Steven Blakesley on 1 October 2009 (1 page)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
12 December 2008Return made up to 02/11/08; full list of members (3 pages)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 July 2008Director appointed mr graham neil turner (1 page)
18 July 2008Return made up to 02/11/07; full list of members (3 pages)
18 July 2008Return made up to 02/11/07; full list of members (3 pages)
18 July 2008Director appointed mr graham neil turner (1 page)
17 July 2008Appointment terminated director marsh environmental (products & services) LTD (1 page)
17 July 2008Appointment terminated director marsh environmental (products & services) LTD (1 page)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
12 February 2007Return made up to 02/11/06; full list of members (2 pages)
12 February 2007Return made up to 02/11/06; full list of members (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 37B new cavendish st london W1G 8JR (1 page)
17 October 2006Registered office changed on 17/10/06 from: 37B new cavendish st london W1G 8JR (1 page)
2 November 2005Incorporation (18 pages)
2 November 2005Incorporation (18 pages)