Company NameMarsh Metalworks Ltd
DirectorsTerry Kevin Marsh and Kevin Roderick Marsh
Company StatusActive
Company Number06905987
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terry Kevin Marsh
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMrs Sarah Georgina Marsh
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Kevin Roderick Marsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Terry Kevin Marsh
50.00%
Ordinary A
50 at £1Kevin Marsh
25.00%
Ordinary B
50 at £1Margaret Marsh
25.00%
Ordinary B

Financials

Year2014
Net Worth£57,104
Cash£52,027
Current Liabilities£204,025

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

17 December 2014Delivered on: 19 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
12 January 2022Director's details changed for Mr Kevin Roderick Marsh on 12 January 2022 (2 pages)
12 January 2022Change of details for Mr Kevin Roderick Marsh as a person with significant control on 12 January 2022 (2 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 June 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
22 January 2018Director's details changed for Mr Kevin Roderick Marsh on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Terry Kevin Marsh on 22 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mrs Sarah Georgina Marsh on 18 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 December 2017Registered office address changed from Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD to 146 New London Road Chelmsford Essex CM2 0AW on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD to 146 New London Road Chelmsford Essex CM2 0AW on 11 December 2017 (1 page)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 June 2016Appointment of Mr Kevin Roderick Marsh as a director on 19 May 2016 (2 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
6 June 2016Appointment of Mr Kevin Roderick Marsh as a director on 19 May 2016 (2 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(5 pages)
27 October 2015Director's details changed for Mr Terry Kevin Marsh on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Terry Kevin Marsh on 27 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
19 December 2014Registration of charge 069059870001, created on 17 December 2014 (8 pages)
19 December 2014Registration of charge 069059870001, created on 17 December 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 October 2014Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Sibley Chew Ltd 5 Margaret Road Romford Essex RM2 5SH to Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 9 October 2014 (1 page)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Terry Kevin Marsh on 20 September 2012 (2 pages)
22 April 2013Secretary's details changed for Mrs Sarah Georgina Marsh on 20 September 2012 (2 pages)
22 April 2013Secretary's details changed for Mrs Sarah Georgina Marsh on 20 September 2012 (2 pages)
22 April 2013Director's details changed for Mr Terry Kevin Marsh on 20 September 2012 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
20 August 2010Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 20 August 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Director's details changed for Terry Kevin Marsh on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Terry Kevin Marsh on 14 May 2010 (2 pages)
17 May 2010Secretary's details changed for Sarah Georgina Marsh on 14 May 2010 (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Sarah Georgina Marsh on 14 May 2010 (1 page)
5 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
5 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
14 May 2009Incorporation (18 pages)
14 May 2009Incorporation (18 pages)