Company Information for MARQUEE VENTILATION LIMITED
3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ,
|
Company Registration Number
04303457
Private Limited Company
Active |
Company Name | |
---|---|
MARQUEE VENTILATION LIMITED | |
Legal Registered Office | |
3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ Other companies in SO51 | |
Company Number | 04303457 | |
---|---|---|
Company ID Number | 04303457 | |
Date formed | 2001-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 19:15:21 |
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 |
---|---|---|
LOUISE TERESA CROCKFORD |
||
MARK OWEN CROCKFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Owen Crockford on 2009-10-12 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/10/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
88(2)R | AD 14/11/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
|
|
|
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 MARQUEE VENTILATION LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as MARQUEE VENTILATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GMC LEASING LIMITED | Event Date | |
In the Brighton County Court case number 1544 Other trading names or styles: Eurocar Contracts (South) Limited In accordance with Rule 4.106A I, James Richard Duckworth, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 26 March 2014. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich, Tel: 01253 712231. | |||
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. |