Marshall Fairley Investments Limited CLECKHEATON


Founded in 1993, Marshall Fairley Investments, classified under reg no. 02852776 is an active company. Currently registered at Titan Business Centre Titan House BD19 5DN, Cleckheaton the company has been in the business for thirty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Stefan S., appointed on 13 September 1993. In addition, a secretary was appointed - Stefan S., appointed on 18 March 2009. Currently there is 1 former director listed by the firm - Shahnaz S., who left the firm on 31 March 2006. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Marshall Fairley Investments Limited Address / Contact

Office Address Titan Business Centre Titan House
Office Address2 Central Arcade
Town Cleckheaton
Post code BD19 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852776
Date of Incorporation Mon, 13th Sep 1993
Industry Dormant Company
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Stefan S.

Position: Secretary

Appointed: 18 March 2009

Stefan S.

Position: Director

Appointed: 13 September 1993

Walter H.

Position: Secretary

Appointed: 06 July 2004

Resigned: 18 March 2009

Stefan S.

Position: Secretary

Appointed: 29 November 1996

Resigned: 12 September 2007

Shahnaz S.

Position: Director

Appointed: 13 September 1993

Resigned: 31 March 2006

London Law Services Limited

Position: Nominee Director

Appointed: 13 September 1993

Resigned: 13 September 1993

George H.

Position: Secretary

Appointed: 13 September 1993

Resigned: 29 November 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1993

Resigned: 13 September 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Stefan S. The abovementioned PSC has significiant influence or control over this company,.

Stefan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-31
Balance Sheet
Cash Bank On Hand500
Current Assets3 569
Property Plant Equipment3 528
Total Inventories3 069
Other
Accumulated Depreciation Impairment Property Plant Equipment112 275
Amounts Owed To Group Undertakings50 338
Average Number Employees During Period4
Bank Borrowings Overdrafts16 039
Creditors71 572
Increase From Depreciation Charge For Year Property Plant Equipment 
Net Current Assets Liabilities-68 003
Other Creditors274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 
Other Disposals Property Plant Equipment 
Other Taxation Social Security Payable623
Property Plant Equipment Gross Cost115 803
Total Assets Less Current Liabilities-64 475
Trade Creditors Trade Payables4 298

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 16th, April 2024
Free Download (7 pages)

Company search

Advertisements