MARLPORT LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 4DX

Company number 03616019
Status Active
Incorporation Date 14 August 1998
Company Type Private Limited Company
Address MAYFIELD, ARGYLE ROAD, BARNET, HERTFORDSHIRE, EN5 4DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 3 . The most likely internet sites of MARLPORT LIMITED are www.marlport.co.uk, and www.marlport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Marlport Limited is a Private Limited Company. The company registration number is 03616019. Marlport Limited has been working since 14 August 1998. The present status of the company is Active. The registered address of Marlport Limited is Mayfield Argyle Road Barnet Hertfordshire En5 4dx. The company`s financial liabilities are £50.48k. It is £1.59k against last year. The cash in hand is £5.36k. It is £-9.76k against last year. And the total assets are £11.64k, which is £-8.55k against last year. BOTTRILL, Sandra is a Secretary of the company. BOTTRILL, John Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marlport Key Finiance

LIABILITIES £50.48k
+3%
CASH £5.36k
-65%
TOTAL ASSETS £11.64k
-43%
All Financial Figures

Current Directors

Secretary
BOTTRILL, Sandra
Appointed Date: 08 December 1999

Director
BOTTRILL, John Robert
Appointed Date: 08 December 1999
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1999
Appointed Date: 14 August 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1999
Appointed Date: 14 August 1998

Persons With Significant Control

Mr John Robert Bottrill
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Peter Mason
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Leslie Mason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLPORT LIMITED Events

16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3

23 Jul 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3

...
... and 36 more events
16 Dec 1999
Secretary resigned
16 Dec 1999
New secretary appointed
16 Dec 1999
New director appointed
15 Dec 1999
Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ
14 Aug 1998
Incorporation