MARSTON CONTRACTS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 05354729
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208-1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of MARSTON CONTRACTS LIMITED are www.marstoncontracts.co.uk, and www.marston-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Marston Contracts Limited is a Private Limited Company. The company registration number is 05354729. Marston Contracts Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Marston Contracts Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £0.21k. It is £-3.88k against last year. And the total assets are £0.29k, which is £-6.35k against last year. WHITELOCK, Beryl is a Secretary of the company. MARSTON, Gregory Lee is a Director of the company. Secretary AUSTIN, Helen Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


marston contracts Key Finiance

LIABILITIES £0.21k
-95%
CASH n/a
TOTAL ASSETS £0.29k
-96%
All Financial Figures

Current Directors

Secretary
WHITELOCK, Beryl
Appointed Date: 28 June 2006

Director
MARSTON, Gregory Lee
Appointed Date: 07 February 2005
63 years old

Resigned Directors

Secretary
AUSTIN, Helen Susan
Resigned: 28 June 2006
Appointed Date: 07 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Gregory Lee Marston
Notified on: 7 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSTON CONTRACTS LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 28 February 2016
11 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 21 more events
13 Jul 2006
New secretary appointed
24 Mar 2006
Return made up to 07/02/06; full list of members
08 Mar 2005
Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2
07 Feb 2005
Secretary resigned
07 Feb 2005
Incorporation