Company NameMARR (North West Africa) Limited
DirectorsAlexander George Marr and Paul Morgan Farrar
Company StatusActive
Company Number07458761
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NameUrbanextra Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed24 November 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Alexander George Marr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Contact

Websitemarsea.co.uk
Email address[email protected]
Telephone01482 642302
Telephone regionHull

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Marr International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
11 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
28 September 2016Appointment of Mr Alexander George Marr as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr Alexander George Marr as a director on 28 September 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Brian Burt as a director on 24 November 2014 (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
12 December 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
2 December 2010Incorporation (20 pages)
2 December 2010Incorporation (20 pages)