MARPAUL HOLDINGS LIMITED
WOODFORD GREEN MARPAUL MAINTENANCE LIMITED MARPAUL ESTATES LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 01737690
Status Active
Incorporation Date 7 July 1983
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Pauline Vivian Clark as a secretary on 13 October 2016; Secretary's details changed for Mrs Pauline Vivian Clark on 15 February 2016. The most likely internet sites of MARPAUL HOLDINGS LIMITED are www.marpaulholdings.co.uk, and www.marpaul-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Marpaul Holdings Limited is a Private Limited Company. The company registration number is 01737690. Marpaul Holdings Limited has been working since 07 July 1983. The present status of the company is Active. The registered address of Marpaul Holdings Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £753.28k. It is £724.75k against last year. The cash in hand is £126.03k. It is £110.88k against last year. And the total assets are £186.74k, which is £87.63k against last year. CLARK, Rodney Spencer is a Director of the company. Secretary CLARK, Pauline Vivian has been resigned. Director CLARK, Ronald John has been resigned. The company operates in "Electrical installation".


marpaul holdings Key Finiance

LIABILITIES £753.28k
+2540%
CASH £126.03k
+731%
TOTAL ASSETS £186.74k
+88%
All Financial Figures

Current Directors

Director
CLARK, Rodney Spencer
Appointed Date: 05 September 2013
59 years old

Resigned Directors

Secretary
CLARK, Pauline Vivian
Resigned: 13 October 2016

Director
CLARK, Ronald John
Resigned: 05 September 2013
77 years old

Persons With Significant Control

Mrs Nicola Jane Clark
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rodney Spencer Clark
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARPAUL HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Termination of appointment of Pauline Vivian Clark as a secretary on 13 October 2016
11 Oct 2016
Secretary's details changed for Mrs Pauline Vivian Clark on 15 February 2016
11 Oct 2016
Director's details changed for Mr Rodney Spencer Clark on 15 February 2016
10 Oct 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 73 more events
22 Oct 1987
Accounts made up to 30 June 1987

22 Jan 1987
Accounts made up to 30 June 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

12 May 1986
Accounts made up to 30 June 1985

12 May 1986
Return made up to 31/12/85; full list of members

MARPAUL HOLDINGS LIMITED Charges

30 June 2015
Charge code 0173 7690 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Ds Smith Corrugated Packaging Limited
Description: Cobdown sports and social club, station road, sitton, kent.
18 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 24 July 2010
Persons entitled: Marpaul London Limited
Description: Fixed and floating charge on the companys undertaking and…