This company is commonly known as Peter Marsh & Sons,limited. The company was founded 101 years ago and was given the registration number 00186560. The firm's registered office is in BOOTLE. You can find them at 47 Canal Street, , Bootle, Merseyside. This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | PETER MARSH & SONS,LIMITED |
---|---|---|
Company Number | : | 00186560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1922 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Canal Street, Bootle, Merseyside, L20 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Canal Street, Bootle, L20 8AE | Secretary | 01 June 2022 | Active |
47, Canal Street, Bootle, L20 8AE | Director | 21 January 2022 | Active |
47, Canal Street, Bootle, L20 8AE | Director | 01 January 2008 | Active |
47, Canal Street, Bootle, L20 8AE | Director | - | Active |
47, Canal Street, Bootle, L20 8AE | Director | - | Active |
47, Canal Street, Bootle, L20 8AE | Director | 26 May 2000 | Active |
47, Canal Street, Bootle, L20 8AE | Director | 01 June 2022 | Active |
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE | Secretary | 08 April 1992 | Active |
47, Canal Street, Bootle, L20 8AE | Secretary | 25 November 2004 | Active |
5 Bickerton Road, Southport, PR8 2DY | Secretary | 08 December 1999 | Active |
Pear Tree House, 23 Shireburn Road, Formby, L37 1LR | Secretary | - | Active |
Long Eaves, Minn Bank, Market Drayton, TF9 4JG | Director | - | Active |
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE | Director | 01 December 1995 | Active |
Withers, 16 Old Bailey, London, EC4M 7EG | Director | - | Active |
27 Church Road, Waterloo, Liverpool, L22 5NA | Director | 02 January 2003 | Active |
47, Canal Street, Bootle, L20 8AE | Director | 02 January 2003 | Active |
47, Canal Street, Bootle, L20 8AE | Director | 01 January 2016 | Active |
25 Yewlands Drive, Fulwood, Preston, PR2 4QT | Director | - | Active |
47, Canal Street, Bootle, L20 8AE | Director | - | Active |
The Ghan 42 Warrenpoint Road, Rostrevor, Newry, N Ireland, BT34 3EB | Director | - | Active |
Oaklands 16 Hunts Lane, Stockton Heath, Warrington, WA4 2DT | Director | 01 December 1995 | Active |
Mr Benjamin Atkin Marsh | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | 47, Canal Street, Bootle, L20 8AE |
Nature of control | : |
|
Mr Peter Halsey Marsh | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 47, Canal Street, Bootle, L20 8AE |
Nature of control | : |
|
Mr Simon Peter Marsh | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 47, Canal Street, Bootle, L20 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Incorporation | Memorandum articles. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-23 | Insolvency | Legacy. | Download |
2023-03-23 | Capital | Legacy. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.