Stanway
Colchester
CO3 0AB
LLP Designated Member Name | Matthew Stephen Marfleet |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street West Mersea Colchester CO5 8JE |
LLP Designated Member Name | Stephen Gary Marfleet |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
Website | marfleets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 386633 |
Telephone region | Colchester |
Registered Address | Unit 14, Angora Business Park Peartree Road Stanway Colchester CO3 0AB |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £9 |
Current Liabilities | £290,545 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 3 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 April |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
23 June 2016 | Delivered on: 24 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 June 2004 | Delivered 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 |
29 January 2024 | Total exemption full accounts made up to 5 April 2023 (13 pages) |
---|---|
21 December 2023 | Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
1 February 2023 | Member's details changed for Matthew Stephen Marfleet on 31 January 2023 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 5 April 2022 (15 pages) |
4 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 5 April 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
21 September 2020 | Registered 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 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 5 April 2019 (14 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 November 2018 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 5 April 2017 (15 pages) |
23 November 2017 | Total exemption full accounts made up to 5 April 2017 (15 pages) |
7 September 2017 | Notification of Steve Gary Marfleet as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Steve Gary Marfleet as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 May 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
3 January 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 1 in full (4 pages) |
30 August 2016 | Satisfaction of charge 1 in full (4 pages) |
24 June 2016 | Registration of charge OC3079340002, created on 23 June 2016 (5 pages) |
24 June 2016 | Registration of charge OC3079340002, created on 23 June 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 (4 pages) |
10 May 2016 | Annual return made up to 8 May 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
5 June 2015 | Annual return made up to 8 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 8 May 2015 (4 pages) |
5 June 2015 | Annual return made up to 8 May 2015 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 8 May 2014 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
25 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
25 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
25 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 July 2012 | Annual return made up to 8 May 2012 (4 pages) |
28 July 2012 | Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages) |
28 July 2012 | Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages) |
28 July 2012 | Member's details changed for Matthew Stephen Marfleet on 1 January 2012 (2 pages) |
28 July 2012 | Annual return made up to 8 May 2012 (4 pages) |
28 July 2012 | Annual return made up to 8 May 2012 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
20 June 2011 | Member's details changed for Matthew Stephen Marfleet on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 May 2011 (4 pages) |
20 June 2011 | Member's details changed for Matthew Stephen Marfleet on 20 June 2011 (2 pages) |
20 June 2011 | Member's details changed for Stephen Gary Marfleet on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 May 2011 (4 pages) |
20 June 2011 | Member's details changed for Anne Marfleet on 20 June 2011 (2 pages) |
20 June 2011 | Member's details changed for Stephen Gary Marfleet on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 8 May 2011 (4 pages) |
20 June 2011 | Member's details changed for Anne Marfleet on 20 June 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
15 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
15 June 2010 | Annual return made up to 7 May 2010 (9 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
27 July 2009 | Member's particulars matthew marfleet (1 page) |
27 July 2009 | Annual return made up to 07/05/09 (4 pages) |
27 July 2009 | Member's particulars matthew marfleet (1 page) |
27 July 2009 | Annual return made up to 07/05/09 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 5 April 2008 (9 pages) |
30 June 2008 | Annual return made up to 07/05/08 (3 pages) |
30 June 2008 | Annual return made up to 07/05/07 (3 pages) |
30 June 2008 | Annual return made up to 07/05/08 (3 pages) |
30 June 2008 | Annual return made up to 07/05/07 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
16 May 2006 | Annual return made up to 08/05/06 (4 pages) |
16 May 2006 | Annual return made up to 08/05/06 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 110 coast road west mersea colchester essex CO5 8NA (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 110 coast road west mersea colchester essex CO5 8NA (1 page) |
20 June 2005 | Member's particulars changed (1 page) |
20 June 2005 | Member's particulars changed (1 page) |
20 June 2005 | Member's particulars changed (1 page) |
20 June 2005 | Member's particulars changed (1 page) |
20 June 2005 | Annual return made up to 07/05/05 (4 pages) |
20 June 2005 | Member's particulars changed (1 page) |
20 June 2005 | Annual return made up to 07/05/05 (4 pages) |
20 June 2005 | Member's particulars changed (1 page) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Incorporation (5 pages) |
7 May 2004 | Incorporation (5 pages) |