MARVELLOUS FIXINGS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 04613089
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10,000 . The most likely internet sites of MARVELLOUS FIXINGS LIMITED are www.marvellousfixings.co.uk, and www.marvellous-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marvellous Fixings Limited is a Private Limited Company. The company registration number is 04613089. Marvellous Fixings Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Marvellous Fixings Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £10k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary CHURCHILL, Leigh Jon has been resigned. Secretary DODSON, Mark Warwick has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary TULIP, Claire Louise has been resigned. Director ATKINSON, Bernard has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DYSON, Roger Kenneth has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director ROE, Darren has been resigned. Director WILLGOOSE, Robert Adrian has been resigned. Director WILLIAMS, David has been resigned. Director WRAGG, Trevor John has been resigned. The company operates in "Dormant Company".


marvellous fixings Key Finiance

LIABILITIES n/a
CASH £10k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
CHURCHILL, Leigh Jon
Resigned: 09 September 2004
Appointed Date: 16 February 2004

Secretary
DODSON, Mark Warwick
Resigned: 16 February 2004
Appointed Date: 06 January 2003

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 09 September 2004

Secretary
TULIP, Claire Louise
Resigned: 06 January 2003
Appointed Date: 10 December 2002

Director
ATKINSON, Bernard
Resigned: 09 September 2004
Appointed Date: 06 January 2003
74 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 06 September 2004
61 years old

Director
DYSON, Roger Kenneth
Resigned: 06 January 2003
Appointed Date: 10 December 2002
71 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 September 2010
Appointed Date: 09 September 2004
74 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 03 November 2011
47 years old

Director
WILLGOOSE, Robert Adrian
Resigned: 09 September 2004
Appointed Date: 06 January 2003
60 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 09 September 2004
74 years old

Director
WRAGG, Trevor John
Resigned: 09 September 2004
Appointed Date: 06 January 2003
60 years old

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARVELLOUS FIXINGS LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 67 more events
13 Jan 2003
New director appointed
13 Jan 2003
New director appointed
13 Jan 2003
Director resigned
13 Jan 2003
Secretary resigned
10 Dec 2002
Incorporation

MARVELLOUS FIXINGS LIMITED Charges

10 December 2003
Debenture
Delivered: 12 December 2003
Status: Satisfied on 9 October 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…