P.S. MARSDEN (LAWN MOWER SERVICES) LIMITED
COLWICK

Hellopages » Nottinghamshire » Gedling » NG4 2JX

Company number 04101751
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address PRIVATE ROAD NO 8, COLWICK INDUSTRIAL ESTATE, COLWICK, NOTTINGHAM, NG4 2JX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 3 . The most likely internet sites of P.S. MARSDEN (LAWN MOWER SERVICES) LIMITED are www.psmarsdenlawnmowerservices.co.uk, and www.p-s-marsden-lawn-mower-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. P S Marsden Lawn Mower Services Limited is a Private Limited Company. The company registration number is 04101751. P S Marsden Lawn Mower Services Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of P S Marsden Lawn Mower Services Limited is Private Road No 8 Colwick Industrial Estate Colwick Nottingham Ng4 2jx. . MARSDEN, Iain Kenneth is a Director of the company. MARSDEN, Peter Sherwood is a Director of the company. MARSDEN, Simon Clifford is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary LILLEY, Kenneth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LILLEY, Kenneth has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MARSDEN, Iain Kenneth
Appointed Date: 03 November 2000
58 years old

Director
MARSDEN, Peter Sherwood
Appointed Date: 03 November 2000
90 years old

Director
MARSDEN, Simon Clifford
Appointed Date: 03 November 2000
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Secretary
LILLEY, Kenneth
Resigned: 11 June 2012
Appointed Date: 03 November 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 November 2000
Appointed Date: 03 November 2000
73 years old

Director
LILLEY, Kenneth
Resigned: 11 June 2012
Appointed Date: 03 November 2000
101 years old

Persons With Significant Control

Mr Peter Sherwood Marsden
Notified on: 30 June 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Clifford Marsden
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Kenneth Marsden
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.S. MARSDEN (LAWN MOWER SERVICES) LIMITED Events

16 Nov 2016
Confirmation statement made on 3 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3

...
... and 46 more events
08 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
07 Nov 2000
Registered office changed on 07/11/00 from: somerset house 40-49 price street, birmingham B4 6LZ
07 Nov 2000
Ad 03/11/00--------- £ si 3@1=3 £ ic 1/4
03 Nov 2000
Incorporation

P.S. MARSDEN (LAWN MOWER SERVICES) LIMITED Charges

30 November 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Debenture
Delivered: 1 February 2001
Status: Satisfied on 6 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…