AUSSIE MARQUEES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR2 5SH

Company number 05680884
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address PENHALE FARM, TREGONY, TRURO, CORNWALL, TR2 5SH
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of AUSSIE MARQUEES LIMITED are www.aussiemarquees.co.uk, and www.aussie-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Aussie Marquees Limited is a Private Limited Company. The company registration number is 05680884. Aussie Marquees Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Aussie Marquees Limited is Penhale Farm Tregony Truro Cornwall Tr2 5sh. The company`s financial liabilities are £636.95k. It is £90.02k against last year. And the total assets are £64.82k, which is £10.99k against last year. THOMAS-DONALD, Craig Michael is a Secretary of the company. THOMAS-DONALD, Craig Michael is a Director of the company. THOMAS-DONALD, Rosemary Jayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Event catering activities".


aussie marquees Key Finiance

LIABILITIES £636.95k
+16%
CASH n/a
TOTAL ASSETS £64.82k
+20%
All Financial Figures

Current Directors

Secretary
THOMAS-DONALD, Craig Michael
Appointed Date: 19 January 2006

Director
THOMAS-DONALD, Craig Michael
Appointed Date: 19 January 2006
53 years old

Director
THOMAS-DONALD, Rosemary Jayne
Appointed Date: 19 January 2006
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Persons With Significant Control

Mr Craig Michael Thomas-Donald
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUSSIE MARQUEES LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

21 Dec 2015
Registration of charge 056808840003, created on 21 December 2015
05 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
20 Feb 2007
Return made up to 19/01/07; full list of members
18 Jan 2007
Particulars of mortgage/charge
07 Mar 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
20 Jan 2006
Secretary resigned
19 Jan 2006
Incorporation

AUSSIE MARQUEES LIMITED Charges

21 December 2015
Charge code 0568 0884 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Contains fixed charge…
11 May 2009
Debenture
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2007
Debenture over assets
Delivered: 18 January 2007
Status: Satisfied on 28 November 2014
Persons entitled: Close Asset Finance Limited
Description: All assets.