Company NameMarsom Plant Hire Ltd
Company StatusDissolved
Company Number09459016
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Director

Director NameMr Scott Charles Marsom
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mulberry Road
Canvey Island
SS8 0PR

Location

Registered Address5 Mulberry Road
Canvey Island
SS8 0PR
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 5 Mulberry Road Canvey Island SS8 0PR on 19 December 2018 (1 page)
19 December 2018Director's details changed for Mr Scott Charles Marsom on 19 December 2018 (2 pages)
21 March 2018Change of details for Mr Scott Charles Marsom as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Scott Charles Marsom on 21 March 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
3 March 2016Director's details changed for Mr Scott Charles Marsom on 25 February 2016 (2 pages)
3 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 3 March 2016 (1 page)
3 March 2016Director's details changed for Mr Scott Charles Marsom on 25 February 2016 (2 pages)
19 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 1
(33 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 1
(33 pages)