Company NameMarcalex Services Limited
DirectorsDorothy Cavanagh and Kate Victoria Cavanagh
Company StatusActive
Company Number10655610
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Dorothy Cavanagh
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cobblestone Park Foster Street
Hull
HU8 8BT
Secretary NameMiss Kate Victoria Cavanagh
StatusCurrent
Appointed14 June 2023(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 2 Cobblestone Park Foster Street
Hull
HU8 8BT
Director NameMiss Kate Victoria Cavanagh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 2, Cobblestone Park Foster Street
Hull
HU8 8BT
Director NameMr Roger Cavanagh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Miles Financial Services Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NS
Secretary NameMichael James Miles
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Miles Financial Services Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NS

Location

Registered AddressUnit 2 Cobblestone Park
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

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 Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

25 February 2022Delivered on: 28 February 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Appointment of Miss Kate Victoria Cavanagh as a director on 12 October 2023 (2 pages)
12 October 2023Notification of Kate Victoria Cavanagh as a person with significant control on 12 October 2023 (2 pages)
12 October 2023Cessation of Dorothy Cavanagh as a person with significant control on 12 October 2023 (1 page)
14 June 2023Appointment of Miss Kate Victoria Cavanagh as a secretary on 14 June 2023 (2 pages)
14 June 2023Termination of appointment of Michael James Miles as a secretary on 11 June 2023 (1 page)
10 May 2023Registered office address changed from Unit 2, Cobblestone Aprk Foster Street Hull HU8 8BT England to Unit 2 Cobblestone Park Foster Street Hull HU8 8BT on 10 May 2023 (1 page)
10 May 2023Director's details changed for Mrs Dorothy Cavanagh on 1 May 2023 (2 pages)
18 April 2023Registered office address changed from C/O Miles Financial Services Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS United Kingdom to Unit 2, Cobblestone Aprk Foster Street Hull HU8 8BT on 18 April 2023 (1 page)
20 March 2023Termination of appointment of Roger Cavanagh as a director on 14 July 2022 (1 page)
20 March 2023Notification of Dorothy Cavanagh as a person with significant control on 25 July 2022 (2 pages)
20 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
20 March 2023Notification of Dorothy Cavanagh as a person with significant control on 25 July 2022 (2 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 August 2022Appointment of Dorothy Cavanagh as a director on 25 July 2022 (2 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 February 2022Registration of charge 106556100001, created on 25 February 2022 (21 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
(51 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
(51 pages)