UKBizDB.co.uk

P. MARSH AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P. Marsh And Sons Limited. The company was founded 21 years ago and was given the registration number 04740347. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:P. MARSH AND SONS LIMITED
Company Number:04740347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 2003
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:26-28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Grosvenor Road South, Dudley, England, DY3 2ST

Secretary22 April 2003Active
11, Grosvenor Road South, Dudley, England, DY3 2ST

Director22 April 2003Active
11, Grosvenor Road South, Dudley, England, DY3 2ST

Director28 April 2008Active
Shatterford, Coopers Bank Road, Dudley, England, DY3 2PT

Director22 April 2003Active
Shatterford, Coopers Bank Road, Dudley, England, DY3 2PT

Director28 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 April 2003Active
39, Langstone Road, Dudley, United Kingdom, DY1 2NL

Director05 April 2012Active
74 Grenville Road, Dudley, DY1 2NE

Director22 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 April 2003Active

People with Significant Control

Mr Kevin Charles Marsh
Notified on:22 April 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:26-28 Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Stephen Marsh
Notified on:22 April 2017
Status:Active
Date of birth:March 1971
Nationality:British
Address:26-28 Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-06Address

Change registered office address company with date old address new address.

Download
2020-02-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-05Resolution

Resolution.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Officers

Change person secretary company with change date.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.