MARCH MAY (HOLDINGS) LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8NZ

Company number 08405509
Status Active
Incorporation Date 15 February 2013
Company Type Private Limited Company
Address HOWARD ROAD, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE, PE19 8NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,152 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MARCH MAY (HOLDINGS) LIMITED are www.marchmayholdings.co.uk, and www.march-may-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Sandy Rail Station is 6.1 miles; to Biggleswade Rail Station is 8.9 miles; to Huntingdon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.March May Holdings Limited is a Private Limited Company. The company registration number is 08405509. March May Holdings Limited has been working since 15 February 2013. The present status of the company is Active. The registered address of March May Holdings Limited is Howard Road Eaton Socon St Neots Cambridgeshire Pe19 8nz. The company`s financial liabilities are £543.19k. It is £21.48k against last year. The cash in hand is £543.59k. It is £21.49k against last year. . HORNSBY, Angus John is a Secretary of the company. HORNSBY, Angus John is a Director of the company. HORNSBY, Ian Alexander is a Director of the company. HORNSBY, Norma is a Director of the company. The company operates in "Non-trading company".


march may (holdings) Key Finiance

LIABILITIES £543.19k
+4%
CASH £543.59k
+4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORNSBY, Angus John
Appointed Date: 26 April 2013

Director
HORNSBY, Angus John
Appointed Date: 15 February 2013
65 years old

Director
HORNSBY, Ian Alexander
Appointed Date: 15 February 2013
87 years old

Director
HORNSBY, Norma
Appointed Date: 15 February 2013
91 years old

Persons With Significant Control

Mr Ian Alexander Hornsby
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Norma Hornsby
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCH MAY (HOLDINGS) LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
08 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,152

06 Jan 2016
Total exemption small company accounts made up to 31 August 2015
19 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,152

19 Mar 2015
Registered office address changed from Howard Road Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8NZ to Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8NZ on 19 March 2015
...
... and 6 more events
14 May 2013
Resolutions
  • RES13 ‐ Disapplication of articles 8.1(b) to 8.1(f) 25/04/2013

14 May 2013
Appointment of Angus John Hornsby as a secretary
06 Mar 2013
Current accounting period shortened from 28 February 2014 to 31 August 2013
18 Feb 2013
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 18 February 2013
15 Feb 2013
Incorporation