MARTINS UPHOLSTERY SUPPLIES LIMITED
MAIDSTONE BUNNYKINS LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 03701741
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address THE GRANARY UNIT E, HERMITAGE COURT HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Mr Darren Nigel Fillingham on 11 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARTINS UPHOLSTERY SUPPLIES LIMITED are www.martinsupholsterysupplies.co.uk, and www.martins-upholstery-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martins Upholstery Supplies Limited is a Private Limited Company. The company registration number is 03701741. Martins Upholstery Supplies Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Martins Upholstery Supplies Limited is The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . FILLINGHAM, Diane Elizabeth is a Secretary of the company. FILLINGHAM, Darren Nigel is a Director of the company. FILLINGHAM, Diane Elizabeth is a Director of the company. FILLINGHAM, Nigel is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OXFORD TAYLOR, Susan has been resigned. Director BEACHER, Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TAYLOR, Derek Henry has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
FILLINGHAM, Diane Elizabeth
Appointed Date: 31 March 2007

Director
FILLINGHAM, Darren Nigel
Appointed Date: 01 July 2011
45 years old

Director
FILLINGHAM, Diane Elizabeth
Appointed Date: 25 July 2002
72 years old

Director
FILLINGHAM, Nigel
Appointed Date: 26 February 1999
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 February 1999
Appointed Date: 26 January 1999

Secretary
OXFORD TAYLOR, Susan
Resigned: 31 March 2007
Appointed Date: 26 February 1999

Director
BEACHER, Martin
Resigned: 26 April 2002
Appointed Date: 26 February 1999
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 February 1999
Appointed Date: 26 January 1999
71 years old

Director
TAYLOR, Derek Henry
Resigned: 31 March 2007
Appointed Date: 20 August 2002
77 years old

Persons With Significant Control

Martins Holdings (2011) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MARTINS UPHOLSTERY SUPPLIES LIMITED Events

06 Feb 2017
Confirmation statement made on 26 January 2017 with updates
11 Jan 2017
Director's details changed for Mr Darren Nigel Fillingham on 11 January 2017
18 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 12,000

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
18 Mar 1999
Director resigned
18 Mar 1999
Secretary resigned
18 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Jan 1999
Incorporation

MARTINS UPHOLSTERY SUPPLIES LIMITED Charges

1 July 2011
Debenture
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Nigel Fillingham, Diane Fillingham
Description: Fixed and floating charge over the undertaking and all…
2 August 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…