Company Information for MARCHLAKE LIMITED
BAILEY OSTER, Mellor House, 65-81 St. Petersgate, Stockport, CHESHIRE, SK1 1DS,
|
Company Registration Number
03718056
Private Limited Company
Active |
Company Name | |
---|---|
MARCHLAKE LIMITED | |
Legal Registered Office | |
BAILEY OSTER Mellor House 65-81 St. Petersgate Stockport CHESHIRE SK1 1DS Other companies in SK1 | |
Company Number | 03718056 | |
---|---|---|
Company ID Number | 03718056 | |
Date formed | 1999-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB741722937 |
Last Datalog update: | 2024-04-11 00:48:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NAVDEEP KOHLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK EPERJESI |
Director | ||
CAROL ANN MURPHY |
Company Secretary | ||
CAROL ANN MURPHY |
Director | ||
BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
ANDREW COOPER |
Director | ||
BLOOMSBURY SECRETARIES LIMITED |
Nominated Secretary | ||
BLOOMSBURY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Navdeep Kohli as a person with significant control on 2018-08-14 | |
PSC07 | CESSATION OF SONAL PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/02/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/16 FULL LIST | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/11 FROM C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK EPERJESI | |
AP01 | DIRECTOR APPOINTED MR NAVDEEP KOHLI | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK EPERJESI / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL MURPHY | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 43 HIGH STREET NEWPORT SHROPSHIRE TF10 7AT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/03/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/02/03; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 28 QUEEN STREET WOLVERHAMPTON WV1 3JW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00 | |
88(2)R | AD 06/10/99--------- £ SI 200@1=200 £ IC 2/202 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2000-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
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 MARCHLAKE LIMITED
Called Up Share Capital | 2013-06-30 | £ 200 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 200 |
Called Up Share Capital | 2012-06-30 | £ 200 |
Called Up Share Capital | 2011-06-30 | £ 200 |
Cash Bank In Hand | 2013-06-30 | £ 31,019 |
Cash Bank In Hand | 2012-06-30 | £ 31,406 |
Cash Bank In Hand | 2012-06-30 | £ 31,406 |
Cash Bank In Hand | 2011-06-30 | £ 21,421 |
Current Assets | 2013-06-30 | £ 48,161 |
Current Assets | 2012-06-30 | £ 48,965 |
Current Assets | 2012-06-30 | £ 48,965 |
Current Assets | 2011-06-30 | £ 38,236 |
Debtors | 2013-06-30 | £ 2,892 |
Debtors | 2012-06-30 | £ 5,159 |
Debtors | 2012-06-30 | £ 5,159 |
Debtors | 2011-06-30 | £ 5,965 |
Fixed Assets | 2013-06-30 | £ 688 |
Fixed Assets | 2012-06-30 | £ 917 |
Fixed Assets | 2012-06-30 | £ 917 |
Fixed Assets | 2011-06-30 | £ 876 |
Shareholder Funds | 2013-06-30 | £ 32,865 |
Shareholder Funds | 2012-06-30 | £ 20,372 |
Shareholder Funds | 2012-06-30 | £ 20,372 |
Shareholder Funds | 2011-06-30 | £ 15,432 |
Stocks Inventory | 2013-06-30 | £ 14,250 |
Stocks Inventory | 2012-06-30 | £ 12,400 |
Stocks Inventory | 2012-06-30 | £ 12,400 |
Stocks Inventory | 2011-06-30 | £ 10,850 |
Tangible Fixed Assets | 2013-06-30 | £ 688 |
Tangible Fixed Assets | 2012-06-30 | £ 917 |
Tangible Fixed Assets | 2012-06-30 | £ 917 |
Tangible Fixed Assets | 2011-06-30 | £ 876 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MARCHLAKE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Shop & Premises | 43, High Street, Newport, Shropshire, TF10 7AT | 5,300 | 1999-05-28 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MARCHLAKE LIMITED | Event Date | 2000-08-22 |
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. |