MARCHES ENTERPRIZES LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 6AR

Company number 05453292
Status Active
Incorporation Date 16 May 2005
Company Type Private Limited Company
Address P.O. BOX 92 1 BRIERLEY WAY, SOUTHERN AVENUE, LEOMINSTER, HEREFORDSHIRE, HR6 6AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 100 . The most likely internet sites of MARCHES ENTERPRIZES LIMITED are www.marchesenterprizes.co.uk, and www.marches-enterprizes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Marches Enterprizes Limited is a Private Limited Company. The company registration number is 05453292. Marches Enterprizes Limited has been working since 16 May 2005. The present status of the company is Active. The registered address of Marches Enterprizes Limited is P O Box 92 1 Brierley Way Southern Avenue Leominster Herefordshire Hr6 6ar. The company`s financial liabilities are £31.17k. It is £4.49k against last year. The cash in hand is £18.83k. It is £1.6k against last year. And the total assets are £40.87k, which is £3.55k against last year. VAN STRAATEN, Frederick Willem Walter is a Director of the company. Secretary JENNER, Fiona Jane has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


marches enterprizes Key Finiance

LIABILITIES £31.17k
+16%
CASH £18.83k
+9%
TOTAL ASSETS £40.87k
+9%
All Financial Figures

Current Directors

Director
VAN STRAATEN, Frederick Willem Walter
Appointed Date: 16 May 2005
73 years old

Resigned Directors

Secretary
JENNER, Fiona Jane
Resigned: 30 April 2013
Appointed Date: 26 May 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 15 May 2006
Appointed Date: 16 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2005
Appointed Date: 16 May 2005

MARCHES ENTERPRIZES LIMITED Events

23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100

...
... and 27 more events
31 Mar 2006
Accounting reference date extended from 31/05/06 to 30/06/06
16 Jun 2005
Ad 21/05/05--------- £ si 99@1=99 £ ic 1/100
06 Jun 2005
Director's particulars changed
16 May 2005
Secretary resigned
16 May 2005
Incorporation