Company NameMarch Building Contractors Ltd
DirectorsMelvin Keith Archer and Dawn Louise Archer
Company StatusActive
Company Number07322406
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMelvin Keith Archer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings 11 Mill Lane
Stock
Essex
CM4 9RY
Director NameMrs Dawn Louise Archer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings 11 Mill Lane
Stock
Essex
CM4 9RY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitemarchbuildingcontractors.co.uk
Email address[email protected]
Telephone01277 841021
Telephone regionBrentwood

Location

Registered AddressThe Ridings
11 Mill Lane
Stock
Essex
CM4 9RY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Melvin Archer
75.00%
Ordinary
250 at £1Dawn Archer
25.00%
Ordinary

Financials

Year2014
Net Worth£276,192
Cash£15,147
Current Liabilities£109,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

31 January 2017Delivered on: 3 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 38 patching hall lane, chelmsford, essex, CM1 4BZ registered at hm land registry under title number EX750160.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 September 2022Confirmation statement made on 23 September 2022 with updates (6 pages)
28 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,100
(4 pages)
28 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,100
(4 pages)
24 February 2022Appointment of Mrs Dawn Louise Archer as a director on 16 February 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
2 July 2021Registered office address changed from 7 Common Road Stock Essex CM4 9LY England to The Ridings 11 Mill Lane Stock Essex CM4 9RY on 2 July 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 December 2020Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Common Road Stock Essex CM4 9LY on 7 December 2020 (1 page)
29 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 October 2020Cessation of Dawn Archer as a person with significant control on 6 April 2016 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 May 2019Change of details for Dawn Archer as a person with significant control on 10 May 2019 (2 pages)
29 May 2019Change of details for Melvin Keith Archer as a person with significant control on 10 May 2019 (2 pages)
29 May 2019Director's details changed for Melvin Keith Archer on 10 May 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
19 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 February 2017Registration of charge 073224060001, created on 31 January 2017 (37 pages)
3 February 2017Registration of charge 073224060001, created on 31 January 2017 (37 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,000
(4 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
7 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
1 February 2011Appointment of Melvin Keith Archer as a director (3 pages)
1 February 2011Appointment of Melvin Keith Archer as a director (3 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)