Company Information for MARSH MERCHANT SERVICES UK LIMITED
THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDFORDSHIRE, SG5 3PF,
|
Company Registration Number
07660704
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARSH MERCHANT SERVICES UK LIMITED | ||
Legal Registered Office | ||
THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDFORDSHIRE SG5 3PF Other companies in SG5 | ||
Previous Names | ||
|
Company Number | 07660704 | |
---|---|---|
Company ID Number | 07660704 | |
Date formed | 2011-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:54:16 |
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 |
---|---|---|
PAULINE BOYER |
||
STEPHEN MARSH BOYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHANTELLE HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSH INDUSTRIES LIMITED | Director | 2016-07-02 | CURRENT | 2004-06-18 | Active | |
MARKL LIMITED | Director | 2012-04-06 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
MARSH INDUSTRIES LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Second filing of director appointment of Mrs Pauline Boyer | ||
CESSATION OF PAULINE BOYER AS A PERSON OF SIGNIFICANT CONTROL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE BOYER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BOYER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 08/08/2015 | |
CERTNM | Company name changed sewage plant direct LTD\certificate issued on 10/08/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARSH BOYER | |
AP01 | DIRECTOR APPOINTED PAULINE BOYER | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHANTELLE HARRISON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
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 MARSH MERCHANT SERVICES UK LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 0 |
Shareholder Funds | 2012-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MARSH MERCHANT SERVICES UK LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
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. |