Company number 01621476
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address HIGH POINT MILL KING HENRYS DRIVE, NEW ADDINGTON, CROYDON, CR0 0AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 74.44
. The most likely internet sites of MARTEK CONTRACTS LIMITED are www.martekcontracts.co.uk, and www.martek-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Martek Contracts Limited is a Private Limited Company.
The company registration number is 01621476. Martek Contracts Limited has been working since 11 March 1982.
The present status of the company is Active. The registered address of Martek Contracts Limited is High Point Mill King Henrys Drive New Addington Croydon Cr0 0ae. . GALLOWAY, William Derek is a Secretary of the company. GALLOWAY, William Derek is a Director of the company. IVIN, Stephen Alan is a Director of the company. PREEN, Martin Stephen is a Director of the company. Director GATHERCOLE, Avril May has been resigned. Director PHILLIPS, David John has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Derek Galloway
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin Stephen Preen
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARTEK CONTRACTS LIMITED Events
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
19 Oct 2015
Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to High Point Mill King Henrys Drive New Addington Croydon CR0 0AE on 19 October 2015
07 Sep 2015
Full accounts made up to 31 March 2015
...
... and 77 more events
21 Jan 1988
Return made up to 18/11/87; full list of members
22 Dec 1986
Full accounts made up to 31 March 1986
22 Dec 1986
Return made up to 18/11/86; full list of members
22 Dec 1986
Particulars of mortgage/charge
30 Jul 1986
Registered office changed on 30/07/86 from: grove house 6 grove road sutton surrey