Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN & MARTIN EXPORT LIMITED
Company Information for

MARTIN & MARTIN EXPORT LIMITED

C/O WEST ADVISORY E INNOVATION CENTRE, PRIORSLEE, TELFORD, TF2 9FT,
Company Registration Number
00958911
Private Limited Company
Liquidation

Company Overview

About Martin & Martin Export Ltd
MARTIN & MARTIN EXPORT LIMITED was founded on 1969-07-25 and has its registered office in Telford. The organisation's status is listed as "Liquidation". Martin & Martin Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARTIN & MARTIN EXPORT LIMITED
 
Legal Registered Office
C/O WEST ADVISORY E INNOVATION CENTRE
PRIORSLEE
TELFORD
TF2 9FT
Other companies in BS49
 
Filing Information
Company Number 00958911
Company ID Number 00958911
Date formed 1969-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/06/2022
Account next due 28/03/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 13:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN & MARTIN EXPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTIN & MARTIN EXPORT LIMITED

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2014-02-24
GEORGINA MELISSA MARTIN
Director 2018-03-28
SIMON ROBERT BRUCE MARTIN
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MARTIN
Director 1991-10-09 2018-02-07
ALISON JANE SKEDD
Company Secretary 2006-05-17 2014-02-24
JOHN EDWARD POWELL
Director 2005-04-01 2013-10-14
ROBIN WILSON BUCHANAN
Company Secretary 2001-12-31 2006-05-17
JOHN EDWARD POWELL
Director 1991-10-09 2004-10-08
NIGEL ANDREW BURRIS
Company Secretary 1991-10-09 2001-12-31
NIGEL ANDREW BURRIS
Director 1991-10-09 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN HOLDINGS Company Secretary 2014-02-24 CURRENT 1933-03-14 Active
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
GEORGINA MELISSA MARTIN BOB MARTIN COMPANY(THE) Director 2018-03-28 CURRENT 1924-04-28 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN BOB MARTIN EUROPE LIMITED Director 2018-03-28 CURRENT 1981-05-20 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN & MARTIN SERVICES LIMITED Director 2018-03-28 CURRENT 1982-03-03 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN CAPERNS LIMITED Director 2018-03-28 CURRENT 1986-08-04 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN AND MARTIN INVESTMENTS LIMITED Director 2018-03-28 CURRENT 1978-03-02 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN PESTROY CHEMICALS LIMITED Director 2018-03-28 CURRENT 1982-11-12 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN & MARTIN HOLDINGS Director 2012-11-23 CURRENT 1933-03-14 Active
SIMON ROBERT BRUCE MARTIN BOB MARTIN COMPANY(THE) Director 2018-03-28 CURRENT 1924-04-28 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN BOB MARTIN EUROPE LIMITED Director 2018-03-28 CURRENT 1981-05-20 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN & MARTIN SERVICES LIMITED Director 2018-03-28 CURRENT 1982-03-03 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN CAPERNS LIMITED Director 2018-03-28 CURRENT 1986-08-04 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN AND MARTIN INVESTMENTS LIMITED Director 2018-03-28 CURRENT 1978-03-02 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN PESTROY CHEMICALS LIMITED Director 2018-03-28 CURRENT 1982-11-12 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN & MARTIN HOLDINGS Director 2017-07-07 CURRENT 1933-03-14 Active
SIMON ROBERT BRUCE MARTIN BOXER MARTIN HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
SIMON ROBERT BRUCE MARTIN BOXER MARTIN LTD. Director 2002-07-29 CURRENT 2002-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-31Appointment of a voluntary liquidator
2023-05-31Voluntary liquidation declaration of solvency
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 3 Bunhill Row London EC1Y 8YZ England
2023-03-2328/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2328/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-06-30RP04CS01
2022-03-17AA28/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-06-25AA28/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27DISS40Compulsory strike-off action has been discontinued
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2021-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA MELISSA MARTIN
2021-01-21PSC07CESSATION OF BRUCE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AA01Previous accounting period shortened from 29/06/18 TO 28/06/18
2019-03-29AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MARTIN
2018-04-12MEM/ARTSARTICLES OF ASSOCIATION
2018-04-12RES13Resolutions passed:
  • Appointment. Xfeer of shares 28/03/2018
  • ALTER ARTICLES
2018-04-12RES01ALTER ARTICLES 28/03/2018
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AP01DIRECTOR APPOINTED MR SIMON ROBERT BRUCE MARTIN
2018-04-04AP01DIRECTOR APPOINTED MS GEORGINA MELISSA MARTIN
2018-02-26PSC07CESSATION OF BRUCE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-24AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 12600
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-21CH04SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2016-02-29
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 12600
2015-10-29AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 12600
2014-10-17AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AP04Appointment of corporate company secretary Rysaffe Secretaries
2014-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISON SKEDD
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 12600
2013-11-04AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JANE SKEDD on 2013-11-01
2013-11-04CH01Director's details changed for Sir Bruce Martin on 2013-11-01
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-05AR0109/10/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-15AR0109/10/11 FULL LIST
2011-03-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0109/10/10 FULL LIST
2010-03-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0109/10/09 FULL LIST
2009-09-10225CURRSHO FROM 31/03/2010 TO 31/12/2009
2008-11-12363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-12AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-10-15363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-02363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/98
1998-11-11363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-14363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-10-20363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-02-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-08363sRETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS
1994-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-08363sRETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS
1994-04-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-12363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-03363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-10-07AUDAUDITOR'S RESIGNATION
1992-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARTIN & MARTIN EXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-25
Notices to2023-05-25
Resolution2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against MARTIN & MARTIN EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARTIN & MARTIN EXPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-06-28
Annual Accounts
2021-06-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN & MARTIN EXPORT LIMITED

Intangible Assets
Patents
We have not found any records of MARTIN & MARTIN EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN & MARTIN EXPORT LIMITED
Trademarks
We have not found any records of MARTIN & MARTIN EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN & MARTIN EXPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARTIN & MARTIN EXPORT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN & MARTIN EXPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMARTIN & MARTIN EXPORT LIMITEDEvent Date2023-05-25
Company Number: 00958911 Name of Company: MARTIN & MARTIN EXPORT LIMITED Nature of Business: business support service Registered office: c/o West Advisory, e-Innovation Centre, Priorslee, Telford, TF2…
 
Initiating party Event TypeNotices to
Defending partyMARTIN & MARTIN EXPORT LIMITEDEvent Date2023-05-25
 
Initiating party Event TypeResolution
Defending partyMARTIN & MARTIN EXPORT LIMITEDEvent Date2023-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN & MARTIN EXPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN & MARTIN EXPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.