MARPAUL LIMITED
WOODFORD GREEN MARPAUL INSULATIONS LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 01737699
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 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four 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 20 October 2016; Director's details changed for Mr Ronald John Clark on 15 February 2016. The most likely internet sites of MARPAUL LIMITED are www.marpaul.co.uk, and www.marpaul.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and four months. Marpaul Limited is a Private Limited Company. The company registration number is 01737699. Marpaul Limited has been working since 07 July 1983. The present status of the company is Active. The registered address of Marpaul Limited is 19 20 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £452.55k. It is £-52.91k against last year. The cash in hand is £29.71k. It is £-321.6k against last year. And the total assets are £1350.76k, which is £-277.42k against last year. CLARK, Rodney Spencer is a Director of the company. CLARK, Ronald John is a Director of the company. Secretary CLARK, Pauline Vivian has been resigned. The company operates in "Non-trading company".


marpaul Key Finiance

LIABILITIES £452.55k
-11%
CASH £29.71k
-92%
TOTAL ASSETS £1350.76k
-18%
All Financial Figures

Current Directors

Director
CLARK, Rodney Spencer
Appointed Date: 01 June 2006
59 years old

Director
CLARK, Ronald John

77 years old

Resigned Directors

Secretary
CLARK, Pauline Vivian
Resigned: 20 October 2016

Persons With Significant Control

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 Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARPAUL 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 20 October 2016
01 Aug 2016
Director's details changed for Mr Ronald John Clark on 15 February 2016
01 Aug 2016
Director's details changed for Mr Rodney Spencer Clark on 15 February 2016
01 Aug 2016
Secretary's details changed for Mrs Pauline Vivian Clark on 15 February 2016
...
... and 84 more events
01 Oct 1987
Full accounts made up to 31 March 1987

01 Apr 1987
Company name changed M.S. insulations LIMITED\certificate issued on 01/04/87
24 Jul 1986
Full accounts made up to 31 March 1986

24 Jul 1986
Return made up to 18/07/86; full list of members

07 Jul 1983
Incorporation

MARPAUL LIMITED Charges

31 January 2014
Charge code 0173 7699 0008
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 12 park avenue, dover, CT16 1HE…
5 August 2010
Debenture
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Legal charge
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grove farmhouse and adjoining land and buildings maidstone…
5 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 & 3 bank street tonbridge kent. By way of fixed charge…
25 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 park avenue dover kent. By way of fixed charge the…
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 1 February 2011
Persons entitled: National Westminster Bank PLC
Description: 1 albany road chislehurst kent. By way of fixed charge the…
24 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 24 July 2010
Persons entitled: National Westminster Bank PLC
Description: 3 wilton road bexhill-on-sea east sussex. By way of fixed…
17 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 24 July 2010
Persons entitled: National Westminster Bank PLC
Description: 60A albion road, tunbridge wells, kent. By way of fixed…