Hessle
North Humberside
HU13 0EE
Director Name | Mr Andrew Michael Jackson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew Marr/ International Building Livingstone Ro Hessle North Humberside HU13 0EE |
Director Name | Benjamin Blue English |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew Marr International Ltd Livingstone Road Hessle East Riding Of Yorkshire HU13 0EE |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Andrew Marr/ International Building Livingstone Ro Hessle North Humberside HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Andrew Marr/ International Building Livingstone Ro Hessle North Humberside HU13 0EE |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Christopher Brian Burt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire |
Director Name | Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harland Way Cottingham East Yorkshire HU16 5PR |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 26 August 2010(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 2014) |
Role | Company Director |
Correspondence Address | Andrew Marr/ International Building Livingstone Ro Hessle North Humberside HU13 0EE |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andrew Marr/ International Building Livingstone Ro Hessle North Humberside HU13 0EE |
Website | marrfish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 501051 |
Telephone region | Bishops Stortford |
Registered Address | Andrew Marr/ International Building Livingstone Road Hessle North Humberside HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
70k at £1 | Andrew Marr International LTD 70.00% Ordinary |
---|---|
5k at £1 | Benjamin Blue English 5.00% Ordinary |
25k at £1 | Andrew Michael Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£481,386 |
Cash | £134,371 |
Current Liabilities | £1,626,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
6 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 December 2014 | Appointment of Benjamin Blue English as a director on 19 November 2014 (3 pages) |
1 December 2014 | Appointment of Benjamin Blue English as a director on 19 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
10 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (2 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (2 pages) |
12 June 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 June 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
6 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
11 October 2010 | Appointment of Mr Andrew Michael Jackson as a director (2 pages) |
11 October 2010 | Appointment of Mr Andrew Michael Jackson as a director (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed totalscore LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed totalscore LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
27 August 2010 | Appointment of Mr Andrew William Regan as a director (2 pages) |
27 August 2010 | Appointment of Mr Andrew William Regan as a director (2 pages) |
26 August 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
26 August 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
26 August 2010 | Appointment of Mr Christian Leslie Marr as a director (2 pages) |
26 August 2010 | Termination of appointment of Christopher Burt as a director (1 page) |
26 August 2010 | Termination of appointment of Andrew Regan as a director (1 page) |
26 August 2010 | Termination of appointment of Christopher Burt as a director (1 page) |
26 August 2010 | Appointment of Mr Christopher Brian Burt as a secretary (1 page) |
26 August 2010 | Appointment of Mr Christian Leslie Marr as a director (2 pages) |
14 December 2009 | Registered office address changed from Andrew Marr/ International Building Livingstone Road Hessle East Yorkshire HU13 0EE on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Andrew Marr/ International Building Livingstone Road Hessle East Yorkshire HU13 0EE on 14 December 2009 (2 pages) |
28 November 2009 | Appointment of Christopher Brian Burt as a director (3 pages) |
28 November 2009 | Appointment of Andrew William Regan as a director (3 pages) |
28 November 2009 | Appointment of Christopher Brian Burt as a director (3 pages) |
28 November 2009 | Appointment of Andrew William Regan as a director (3 pages) |
13 November 2009 | Termination of appointment of Graham Stephens as a director (2 pages) |
13 November 2009 | Termination of appointment of Graham Stephens as a director (2 pages) |
28 October 2009 | Incorporation (17 pages) |
28 October 2009 | Incorporation (17 pages) |