Founded in 2016, Marshall Contracting Group, classified under reg no. 10427674 is an active company. Currently registered at 3 Queen Square WC1N 3AR, London the company has been in the business for 8 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 28th January 2020 Marshall Contracting Group Limited is no longer carrying the name One Call Merseyside.
The company has one director. Douglas M., appointed on 27 January 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Bryan T., Peter V. and others listed below. There were no ex secretaries.
Office Address | 3 Queen Square |
Town | London |
Post code | WC1N 3AR |
Country of origin | United Kingdom |
Registration Number | 10427674 |
Date of Incorporation | Fri, 14th Oct 2016 |
Industry | Mixed farming |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (97 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Thu, 8th Feb 2024 (2024-02-08) |
Last confirmation statement dated | Wed, 25th Jan 2023 |
The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Douglas M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cfs Secretaries that put Doncaster, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bryan T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Douglas M.
Notified on | 27 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Cfs Secretaries
Dept 2 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 15 November 2019 |
Ceased on | 27 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 15 November 2019 |
Ceased on | 27 January 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 14 October 2016 |
Ceased on | 15 October 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
One Call Merseyside | January 28, 2020 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 |
Net Worth | 1 | ||||
Balance Sheet | |||||
Current Assets | 1 | 46 653 | 63 435 | ||
Net Assets Liabilities | 1 | 1 | 1 | -4 127 | 4 017 |
Cash Bank On Hand | 1 | 1 | |||
Cash Bank In Hand | 1 | ||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||
Reserves/Capital | |||||
Shareholder Funds | 1 | ||||
Other | |||||
Creditors | 50 000 | 46 171 | |||
Fixed Assets | 10 216 | ||||
Net Current Assets Liabilities | 1 | 45 873 | 39 972 | ||
Total Assets Less Current Liabilities | 45 873 | 50 188 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |||
Number Shares Allotted | 1 | 1 | 1 | ||
Par Value Share | 1 | 1 | 1 | ||
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022 filed on: 23rd, October 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy