MARGRASIL U.K. LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 1JG

Company number 03961506
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 49 MANOR ROAD, MITCHAM, SURREY, CR4 1JG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43290 - Other construction installation, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARGRASIL U.K. LIMITED are www.margrasiluk.co.uk, and www.margrasil-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Margrasil U K Limited is a Private Limited Company. The company registration number is 03961506. Margrasil U K Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Margrasil U K Limited is 49 Manor Road Mitcham Surrey Cr4 1jg. The company`s financial liabilities are £143.49k. It is £-36.61k against last year. The cash in hand is £20.55k. It is £-0.3k against last year. And the total assets are £399.76k, which is £-15.68k against last year. CROUCHER, David John is a Secretary of the company. LEGGATT, Damien Christian is a Director of the company. LEGGATT, Rickie Dean Joseph is a Director of the company. Secretary LEGGATT, Rickie Dean Joseph has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary FIRST INSTANCE SECRETARIAT LIMITED has been resigned. Director CROUCHER, David John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


margrasil u.k. Key Finiance

LIABILITIES £143.49k
-21%
CASH £20.55k
-2%
TOTAL ASSETS £399.76k
-4%
All Financial Figures

Current Directors

Secretary
CROUCHER, David John
Appointed Date: 31 December 2004

Director
LEGGATT, Damien Christian
Appointed Date: 06 April 2010
41 years old

Director
LEGGATT, Rickie Dean Joseph
Appointed Date: 23 July 2000
60 years old

Resigned Directors

Secretary
LEGGATT, Rickie Dean Joseph
Resigned: 20 February 2002
Appointed Date: 23 July 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Secretary
FIRST INSTANCE SECRETARIAT LIMITED
Resigned: 31 December 2004
Appointed Date: 20 February 2002

Director
CROUCHER, David John
Resigned: 31 March 2006
Appointed Date: 23 July 2000
88 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

MARGRASIL U.K. LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5

23 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
27 Jul 2000
New director appointed
10 Apr 2000
Director resigned
10 Apr 2000
Secretary resigned
10 Apr 2000
Registered office changed on 10/04/00 from: 381 kingsway hove east sussex BN3 4QD
31 Mar 2000
Incorporation

MARGRASIL U.K. LIMITED Charges

21 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…