Hessle
East Yorkshire
HU13 0EE
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 24 November 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
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(6 years, 6 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 | 21 January 2014(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 | 21 January 2014(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 | 21 January 2014(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 |
2 at £1 | Andrew Marr International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £2,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Accounts for a small company made up to 31 March 2020 (6 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) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
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 director 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 | 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) |
7 April 2014 | Company name changed MARRNEWCO2 LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Appointment of Mr. Sebastian Andrew Marr as a director (2 pages) |
7 April 2014 | Company name changed MARRNEWCO2 LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Appointment of Mr. Sebastian Andrew Marr as a director (2 pages) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |