MARCHES ARCHITECTURAL HARDWARE LIMITED
POWYS

Hellopages » Powys » Powys » LD1 6DF

Company number 05006458
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address 33 DDOLE ENTERPRISE PARK, LLANDRINDOD WELLS, POWYS, LD1 6DF
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MARCHES ARCHITECTURAL HARDWARE LIMITED are www.marchesarchitecturalhardware.co.uk, and www.marches-architectural-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Marches Architectural Hardware Limited is a Private Limited Company. The company registration number is 05006458. Marches Architectural Hardware Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Marches Architectural Hardware Limited is 33 Ddole Enterprise Park Llandrindod Wells Powys Ld1 6df. . UNDERHILL, Bernadette is a Secretary of the company. UNDERHILL, Bernadette is a Director of the company. UNDERHILL, Mark Alfred is a Director of the company. UNDERHILL, Tom Alfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
UNDERHILL, Bernadette
Appointed Date: 06 January 2004

Director
UNDERHILL, Bernadette
Appointed Date: 06 January 2004
70 years old

Director
UNDERHILL, Mark Alfred
Appointed Date: 06 January 2004
74 years old

Director
UNDERHILL, Tom Alfred
Appointed Date: 01 December 2013
42 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr Mark Alfred Underhill
Notified on: 6 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCHES ARCHITECTURAL HARDWARE LIMITED Events

07 Feb 2017
Confirmation statement made on 6 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Director's details changed for Mark Alfred Underhill on 14 August 2015
11 Jan 2016
Director's details changed for Bernadette Underhill on 14 August 2015
...
... and 38 more events
11 Jun 2004
Accounting reference date extended from 31/01/05 to 31/03/05
25 Feb 2004
Particulars of mortgage/charge
13 Feb 2004
Particulars of mortgage/charge
06 Jan 2004
Secretary resigned
06 Jan 2004
Incorporation

MARCHES ARCHITECTURAL HARDWARE LIMITED Charges

19 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the lane dolau llandrindod wells. With…
11 February 2004
Debenture
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…