F W MARSH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3NQ

Company number 08795215
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE, 56 PETER STREET, MANCHESTER, ENGLAND, M2 3NQ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Director's details changed for Mr Mark Halsall on 13 March 2017; Director's details changed for Mrs Susan Halsall on 13 March 2017; Director's details changed for Mr Ian Halsall on 13 March 2017. The most likely internet sites of F W MARSH LIMITED are www.fwmarsh.co.uk, and www.f-w-marsh.co.uk. The predicted number of employees is 10 to 20. The company’s age is eleven years and eleven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Marsh Limited is a Private Limited Company. The company registration number is 08795215. F W Marsh Limited has been working since 28 November 2013. The present status of the company is Active. The registered address of F W Marsh Limited is C O Lloyd Piggott 2nd Floor St George S House 56 Peter Street Manchester England M2 3nq. The company`s financial liabilities are £11.78k. It is £-1715.73k against last year. The cash in hand is £217.65k. It is £-202.76k against last year. And the total assets are £369.01k, which is £-269.91k against last year. HALSALL, Ian is a Director of the company. HALSALL, Mark is a Director of the company. HALSALL, Susan is a Director of the company. The company operates in "Funeral and related activities".


f w marsh Key Finiance

LIABILITIES £11.78k
-100%
CASH £217.65k
-49%
TOTAL ASSETS £369.01k
-43%
All Financial Figures

Current Directors

Director
HALSALL, Ian
Appointed Date: 28 November 2013
54 years old

Director
HALSALL, Mark
Appointed Date: 28 November 2013
52 years old

Director
HALSALL, Susan
Appointed Date: 28 November 2013
74 years old

Persons With Significant Control

Mr Ian Halsall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Halsall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Halsall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F W MARSH LIMITED Events

14 Mar 2017
Director's details changed for Mr Mark Halsall on 13 March 2017
14 Mar 2017
Director's details changed for Mrs Susan Halsall on 13 March 2017
14 Mar 2017
Director's details changed for Mr Ian Halsall on 13 March 2017
14 Mar 2017
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017
07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 8 more events
16 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.

16 Dec 2014
Director's details changed for Mr Ian Halsall on 28 November 2014
16 Oct 2014
Previous accounting period shortened from 30 November 2014 to 31 July 2014
30 Apr 2014
Statement of capital following an allotment of shares on 30 April 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2016.

28 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

F W MARSH LIMITED Charges

30 June 2016
Charge code 0879 5215 0003
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 177 ormskirk road, st helens, WA11 8HR…
30 June 2016
Charge code 0879 5215 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 & 55A main street, billinge, wigan, WN5 7HA…
30 June 2016
Charge code 0879 5215 0001
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1, 3 & 5 queen street, newton-le-willows, WA12 9AS…