Martins Foods Limited MANCHESTER


Founded in 1998, Martins Foods, classified under reg no. 03546817 is an active company. Currently registered at 30 Holyoak Street M40 1HB, Manchester the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-05-27 Martins Foods Limited is no longer carrying the name Sygmameter.

The company has one director. Neil M., appointed on 6 May 1998. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Martins Foods Limited Address / Contact

Office Address 30 Holyoak Street
Town Manchester
Post code M40 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546817
Date of Incorporation Thu, 16th Apr 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 06 May 1998

Joanne B.

Position: Secretary

Appointed: 27 August 2013

Resigned: 31 December 2014

Amanda O.

Position: Director

Appointed: 01 August 2013

Resigned: 31 December 2014

Frank B.

Position: Director

Appointed: 09 December 2010

Resigned: 31 December 2013

Derek K.

Position: Director

Appointed: 14 June 2010

Resigned: 18 February 2011

Kirsty H.

Position: Secretary

Appointed: 09 May 2009

Resigned: 26 August 2013

Kirsty H.

Position: Director

Appointed: 02 June 2008

Resigned: 26 August 2013

Lindsey C.

Position: Secretary

Appointed: 22 March 2007

Resigned: 08 May 2009

Neil M.

Position: Secretary

Appointed: 04 March 2004

Resigned: 22 March 2007

Allison P.

Position: Director

Appointed: 31 December 2003

Resigned: 22 March 2007

Derek C.

Position: Secretary

Appointed: 24 September 2002

Resigned: 04 March 2004

Derek C.

Position: Director

Appointed: 05 June 2000

Resigned: 04 March 2004

John S.

Position: Director

Appointed: 06 May 1998

Resigned: 29 August 2002

Joanne B.

Position: Secretary

Appointed: 06 May 1998

Resigned: 24 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1998

Resigned: 06 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1998

Resigned: 06 May 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Neil M. The abovementioned PSC.

Neil M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Sygmameter May 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 0001 000     
Cash Bank On Hand 1 0001 0001 0001 0001 0001 000
Net Assets Liabilities 1 0001 0001 0001 0001 0001 000
Other
Amounts Owed By Related Parties1 0001 000     
Net Current Assets Liabilities1 0001 000     
Number Shares Issued Fully Paid 1 000     
Par Value Share 111111
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 0001 000  
Number Shares Allotted  1 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, July 2023
Free Download (2 pages)

Company search

Advertisements