Hessle
East Yorkshire
HU13 0EE
Director Name | Mr Alexander George Marr |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire 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(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Christopher Brian Burt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Secretary Name | Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Website | marsea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 642302 |
Telephone region | Hull |
Registered Address | C/O Andrew Marr International Limited Livingstone Road Hessle East Yorkshire 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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Marr International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (3 pages) |
11 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 10 November 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) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Resolutions
|
28 September 2016 | Appointment of Mr Alexander George Marr as a director on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Alexander George Marr as a director on 28 September 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
12 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Incorporation (20 pages) |
2 December 2010 | Incorporation (20 pages) |