MARKET SHAPE LIMITED
NORTHANTS

Hellopages » Northamptonshire » South Northamptonshire » NN12 7RT

Company number 02644799
Status Active
Incorporation Date 11 September 1991
Company Type Private Limited Company
Address 3 BAKERS LANE, SHUTLANGER, NORTHANTS, NN12 7RT
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 106 . The most likely internet sites of MARKET SHAPE LIMITED are www.marketshape.co.uk, and www.market-shape.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Wolverton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market Shape Limited is a Private Limited Company. The company registration number is 02644799. Market Shape Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of Market Shape Limited is 3 Bakers Lane Shutlanger Northants Nn12 7rt. The company`s financial liabilities are £36.88k. It is £16.87k against last year. The cash in hand is £6.68k. It is £6.67k against last year. And the total assets are £16.99k, which is £-0.45k against last year. KEEP, Michael Graham is a Secretary of the company. KEEP, Michael Graham is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BIRCH, Elizabeth Margaret has been resigned. Director WHARTON, Jane Marjorie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


market shape Key Finiance

LIABILITIES £36.88k
+84%
CASH £6.68k
+66730%
TOTAL ASSETS £16.99k
-3%
All Financial Figures

Current Directors

Secretary
KEEP, Michael Graham
Appointed Date: 11 September 1991

Director
KEEP, Michael Graham
Appointed Date: 11 September 1991
77 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Director
BIRCH, Elizabeth Margaret
Resigned: 30 November 2009
Appointed Date: 27 August 2004
50 years old

Director
WHARTON, Jane Marjorie
Resigned: 31 December 2002
Appointed Date: 11 September 1991
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 September 1991
Appointed Date: 11 September 1991

Persons With Significant Control

Mr Michael Graham Keep
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MARKET SHAPE LIMITED Events

23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 106

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 106

...
... and 61 more events
08 Oct 1991
New director appointed

18 Sep 1991
Accounting reference date notified as 30/09

17 Sep 1991
Secretary resigned;new secretary appointed;director resigned

17 Sep 1991
Registered office changed on 17/09/91 from: 31 corsham street london N1 6DR

11 Sep 1991
Incorporation

MARKET SHAPE LIMITED Charges

24 May 2002
Debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…