Company NameMarvellous Glow Ltd
DirectorPaul Francis Panayi
Company StatusActive
Company Number10053197
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Paul Francis Panayi
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 103, Courtyard Studios Lakes Innovation Centr
Lakes Road
Braintree
Essex
CM7 3AN

Contact

Websitewww.marvellousglow.com
Telephone0800 3053285
Telephone regionFreephone

Location

Registered AddressUnit 4m Muchmores Farm
Blake End Road
Great Saling
Essex
CM7 5DS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Saling
WardRayne
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

24 August 2023Registered office address changed from Unit 103, Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to Unit 4M Muchmores Farm Blake End Road Great Saling Essex CM7 5DS on 24 August 2023 (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
24 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 November 2020Registered office address changed from Marks Hall Farm Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT England to Unit 103, Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 5 November 2020 (1 page)
11 June 2020Registered office address changed from Unit 1J Hill Top Commercial Centre Houghley Lane Bramley LS13 2DN England to Marks Hall Farm Marks Hall Lane Margaret Roding Dunmow Essex CM6 1QT on 11 June 2020 (1 page)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Director's details changed for Mr Paul Francis Panayi on 1 August 2019 (2 pages)
11 October 2019Change of details for Mr Paul Francis Panayi as a person with significant control on 1 August 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from Unit 17 Castleton Close Leeds LS12 2DS England to Unit 1J Hill Top Commercial Centre Houghley Lane Bramley LS13 2DN on 29 November 2018 (1 page)
15 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(24 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(24 pages)