Company NameMarshall Krysko Limited
DirectorsPeter Robert Marshall and Rebekah Krysko
Company StatusActive
Company Number11536001
CategoryPrivate Limited Company
Incorporation Date24 August 2018(5 years, 8 months ago)
Previous NameAMGM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Peter Robert Marshall
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMiss Rebekah Krysko
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

11 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
31 May 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
24 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
31 May 2019Notification of Rebekah Krysko as a person with significant control on 1 September 2018 (2 pages)
31 May 2019Change of details for Mr Peter Robert Marshall as a person with significant control on 1 September 2018 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
31 May 2019Director's details changed for Miss Rebekah Krysko on 31 May 2019 (2 pages)
12 May 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 12 May 2019 (1 page)
5 November 2018Registered office address changed from 85 North Street Silsden Keighley BD20 9PP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 5 November 2018 (1 page)
5 November 2018Director's details changed for Miss Rebekah Krysko on 5 November 2018 (2 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-29
(3 pages)
24 September 2018Appointment of Miss Rebekah Krysko as a director on 24 September 2018 (2 pages)
1 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
(4 pages)
1 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 98
(3 pages)
1 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 97
(3 pages)
1 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 99
(3 pages)
24 August 2018Incorporation
Statement of capital on 2018-08-24
  • GBP 96
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)