Company NameMarfleet Contractors Limited
Company StatusActive
Company Number10943332
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Gary Marfleet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameMatthew Stephen Marfleet
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameMr John Michael Richard Green
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameMrs Anne Marfleet
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB

Location

Registered AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

19 August 2020Delivered on: 25 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
1 February 2023Director's details changed for Matthew Marfleet on 31 January 2023 (2 pages)
9 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Anne Marfleet as a director on 19 August 2021 (1 page)
24 June 2021Director's details changed for Mr John Richard Michael Green on 21 June 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 June 2021Appointment of Mr John Richard Michael Green as a director on 21 June 2021 (2 pages)
21 September 2020Registered office address changed from The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 21 September 2020 (1 page)
17 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
25 August 2020Registration of charge 109433320001, created on 19 August 2020 (7 pages)
17 July 2020Appointment of Mrs Anne Marfleet as a director on 16 July 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
28 November 2018Registered office address changed from 9 Pappus House Tollgate West Stanway Colchester CO3 8AQ United Kingdom to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 28 November 2018 (1 page)
31 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)