MARCHOG LIMITED
NEATH ZION (MARKETING) LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 5EZ

Company number 05623759
Status Active
Incorporation Date 15 November 2005
Company Type Private Limited Company
Address MAES MARCHOG ISAF AVON STREET, GLYNNEATH, NEATH, WEST GLAMORGAN, SA11 5EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 4 . The most likely internet sites of MARCHOG LIMITED are www.marchog.co.uk, and www.marchog.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Ynyswen Rail Station is 7.1 miles; to Treorchy Rail Station is 8 miles; to Maesteg Rail Station is 9.2 miles; to Garth (Bridgend) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchog Limited is a Private Limited Company. The company registration number is 05623759. Marchog Limited has been working since 15 November 2005. The present status of the company is Active. The registered address of Marchog Limited is Maes Marchog Isaf Avon Street Glynneath Neath West Glamorgan Sa11 5ez. The company`s financial liabilities are £43.94k. It is £0.46k against last year. . MORGAN, Eric is a Secretary of the company. MORGAN, Eric is a Director of the company. MORGAN, Gwynfor is a Director of the company. MORGAN, Susan is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary ROWE, David Andrew has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director HARRIES, Stuart Michael John has been resigned. The company operates in "Development of building projects".


marchog Key Finiance

LIABILITIES £43.94k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORGAN, Eric
Appointed Date: 27 October 2006

Director
MORGAN, Eric
Appointed Date: 27 October 2006
86 years old

Director
MORGAN, Gwynfor
Appointed Date: 27 October 2006
75 years old

Director
MORGAN, Susan
Appointed Date: 27 October 2006
73 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 15 November 2005
Appointed Date: 15 November 2005

Secretary
ROWE, David Andrew
Resigned: 27 October 2006
Appointed Date: 01 August 2006

Director
GRAEME, Lesley Joyce
Resigned: 15 November 2005
Appointed Date: 15 November 2005
71 years old

Director
HARRIES, Stuart Michael John
Resigned: 27 October 2006
Appointed Date: 01 August 2006
51 years old

Persons With Significant Control

Mr Eric Morgan
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gwynfor Morgan
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Susan Morgan
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

MARCHOG LIMITED Events

20 Dec 2016
Confirmation statement made on 15 November 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4

...
... and 35 more events
16 Aug 2006
New director appointed
16 Dec 2005
Director resigned
16 Dec 2005
Secretary resigned
16 Dec 2005
Registered office changed on 16/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
15 Nov 2005
Incorporation