Marshall Street Regeneration Limited LINCOLNSHIRE


Marshall Street Regeneration started in year 2005 as Private Limited Company with registration number 05530984. The Marshall Street Regeneration company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lincolnshire at 15 Newland. Postal code: LN1 1XG.

There is a single director in the firm at the moment - Tim R., appointed on 8 August 2005. In addition, a secretary was appointed - Mark W., appointed on 30 July 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Damienne C. who worked with the the firm until 31 July 2009.

Marshall Street Regeneration Limited Address / Contact

Office Address 15 Newland
Office Address2 Lincoln
Town Lincolnshire
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05530984
Date of Incorporation Mon, 8th Aug 2005
Industry Development of building projects
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mark W.

Position: Secretary

Appointed: 30 July 2008

Tim R.

Position: Director

Appointed: 08 August 2005

Timothy L.

Position: Director

Appointed: 16 October 2012

Resigned: 17 October 2012

Timothy L.

Position: Director

Appointed: 29 July 2008

Resigned: 31 July 2009

Maria R.

Position: Director

Appointed: 18 April 2008

Resigned: 12 October 2012

Mark H.

Position: Director

Appointed: 21 May 2007

Resigned: 18 April 2008

Christopher R.

Position: Director

Appointed: 21 May 2007

Resigned: 27 March 2008

Liam J.

Position: Director

Appointed: 26 January 2007

Resigned: 21 May 2007

Mark W.

Position: Director

Appointed: 04 April 2006

Resigned: 21 May 2007

Steven W.

Position: Director

Appointed: 04 April 2006

Resigned: 26 January 2007

Damienne C.

Position: Secretary

Appointed: 08 August 2005

Resigned: 31 July 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Timothy R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is The Vinyl Factory Limited that put Lincoln, England as the address. This PSC has a legal form of "a limited company", 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.

Timothy R.

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

The Vinyl Factory Limited

15 Newland, Lincoln, LN1 1XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register
Registration number 04184222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2579 6142 5181 8871 08420 9435 4493 190
Current Assets18 403 35818 654 72618 702 85018 767 05418 639 83118 597 96518 589 89318 699 226
Debtors313 201525 225580 445645 280518 860429 358436 780368 895
Net Assets Liabilities-1 768 115-2 452 321-3 284 713-5 047 209-7 453 463-9 940 198-12 667 632-15 828 862
Other Debtors252 101382 160343 450407 189307 852294 459300 129250 984
Property Plant Equipment684 495698 733698 671698 625698 590698 564698 545722 038
Total Inventories18 089 90018 119 88718 119 88718 119 88718 119 88718 147 66418 147 66418 327 141
Other
Accumulated Depreciation Impairment Property Plant Equipment57 57043 57943 64143 68743 72243 74843 76745 394
Amounts Owed By Group Undertakings 81 008123 508123 508123 5083 0008 000 
Amounts Owed To Group Undertakings864 836986 9391 062 1481 129 4781 146 2601 161 3671 184 3661 359 292
Creditors19 779 12020 531 98621 321 38623 073 71825 301 38927 798 68530 484 58233 439 784
Increase From Depreciation Charge For Year Property Plant Equipment -13 99162463526191 627
Net Current Assets Liabilities17 326 51017 380 93217 338 00217 327 88417 149 33617 159 92317 118 40516 888 884
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors19 779 12020 531 98621 321 38623 073 71825 301 38927 751 82830 447 31133 412 342
Other Taxation Social Security Payable1 0002 005      
Par Value Share 1111111
Profit Loss -684 206-832 392-1 762 496-2 406 254-2 486 735-2 727 434-3 161 230
Property Plant Equipment Gross Cost742 065742 312742 312742 312742 312742 312742 312767 432
Total Additions Including From Business Combinations Property Plant Equipment 247     25 120
Total Assets Less Current Liabilities18 011 00518 079 66518 036 67318 026 50917 847 92617 858 48717 816 95017 610 922
Trade Creditors Trade Payables9 37118 56933 42123 22376 4123 4171 033134 384
Trade Debtors Trade Receivables61 10062 057113 487114 58387 500131 899128 651117 911
Bank Borrowings Overdrafts     46 85737 27127 442

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Small-sized company accounts made up to Mon, 28th Feb 2022
filed on: 29th, November 2022
Free Download (9 pages)

Company search

Advertisements