Company NameMarfleet Building Contractors Llp
Company StatusActive
Company NumberOC307934
CategoryLimited Liability Partnership
Incorporation Date7 May 2004(19 years, 11 months ago)

Directors

LLP Designated Member NameAnne Marfleet
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
LLP Designated Member NameMatthew Stephen Marfleet
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
West Mersea
Colchester
CO5 8JE
LLP Designated Member NameStephen Gary Marfleet
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB

Contact

Websitemarfleets.co.uk
Email address[email protected]
Telephone01206 386633
Telephone regionColchester

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

Financials

Year2014
Cash£9
Current Liabilities£290,545

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due3 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

23 June 2016Delivered on: 24 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 June 2004Delivered on: 2 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 5 April 2023 (13 pages)
21 December 2023Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
1 February 2023Member's details changed for Matthew Stephen Marfleet on 31 January 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 5 April 2022 (15 pages)
4 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 5 April 2021 (13 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 5 April 2020 (11 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)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 9 Pappus House Tollgate Business Park Tollgate West, Stanway Colchester CO3 8AQ England to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 28 November 2018 (1 page)
28 November 2018Registered office address changed from The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 28 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
7 September 2017Notification of Steve Gary Marfleet as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Steve Gary Marfleet as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
3 January 2017Registered office address changed from 49 High Street West Mersea Colchester Essex CO5 8JE to 9 Pappus House Tollgate Business Park Tollgate West, Stanway Colchester CO3 8AQ on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 49 High Street West Mersea Colchester Essex CO5 8JE to 9 Pappus House Tollgate Business Park Tollgate West, Stanway Colchester CO3 8AQ on 3 January 2017 (1 page)
30 August 2016Satisfaction of charge 1 in full (4 pages)
30 August 2016Satisfaction of charge 1 in full (4 pages)
24 June 2016Registration of charge OC3079340002, created on 23 June 2016 (5 pages)
24 June 2016Registration of charge OC3079340002, created on 23 June 2016 (5 pages)
10 May 2016Annual return made up to 8 May 2016 (4 pages)
10 May 2016Annual return made up to 8 May 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
5 June 2015Annual return made up to 8 May 2015 (4 pages)
5 June 2015Annual return made up to 8 May 2015 (4 pages)
5 June 2015Annual return made up to 8 May 2015 (4 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 May 2014Annual return made up to 8 May 2014 (4 pages)
15 May 2014Annual return made up to 8 May 2014 (4 pages)
15 May 2014Annual return made up to 8 May 2014 (4 pages)
16 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
25 May 2013Annual return made up to 8 May 2013 (4 pages)
25 May 2013Annual return made up to 8 May 2013 (4 pages)
25 May 2013Annual return made up to 8 May 2013 (4 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 July 2012Annual return made up to 8 May 2012 (4 pages)
28 July 2012Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages)
28 July 2012Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages)
28 July 2012Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages)
28 July 2012Annual return made up to 8 May 2012 (4 pages)
28 July 2012Annual return made up to 8 May 2012 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
20 June 2011Member's details changed for Matthew Stephen Marfleet on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 8 May 2011 (4 pages)
20 June 2011Member's details changed for Matthew Stephen Marfleet on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Stephen Gary Marfleet on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 8 May 2011 (4 pages)
20 June 2011Member's details changed for Anne Marfleet on 20 June 2011 (2 pages)
20 June 2011Member's details changed for Stephen Gary Marfleet on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 8 May 2011 (4 pages)
20 June 2011Member's details changed for Anne Marfleet on 20 June 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 June 2010Annual return made up to 7 May 2010 (9 pages)
15 June 2010Annual return made up to 7 May 2010 (9 pages)
15 June 2010Annual return made up to 7 May 2010 (9 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 July 2009Member's particulars matthew marfleet (1 page)
27 July 2009Annual return made up to 07/05/09 (4 pages)
27 July 2009Member's particulars matthew marfleet (1 page)
27 July 2009Annual return made up to 07/05/09 (4 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (9 pages)
30 June 2008Annual return made up to 07/05/08 (3 pages)
30 June 2008Annual return made up to 07/05/07 (3 pages)
30 June 2008Annual return made up to 07/05/08 (3 pages)
30 June 2008Annual return made up to 07/05/07 (3 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 May 2006Annual return made up to 08/05/06 (4 pages)
16 May 2006Annual return made up to 08/05/06 (4 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: 110 coast road west mersea colchester essex CO5 8NA (1 page)
19 July 2005Registered office changed on 19/07/05 from: 110 coast road west mersea colchester essex CO5 8NA (1 page)
20 June 2005Member's particulars changed (1 page)
20 June 2005Member's particulars changed (1 page)
20 June 2005Member's particulars changed (1 page)
20 June 2005Member's particulars changed (1 page)
20 June 2005Annual return made up to 07/05/05 (4 pages)
20 June 2005Member's particulars changed (1 page)
20 June 2005Annual return made up to 07/05/05 (4 pages)
20 June 2005Member's particulars changed (1 page)
4 April 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
4 April 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
7 May 2004Incorporation (5 pages)
7 May 2004Incorporation (5 pages)