MARKLAND INVESTMENTS LIMITED
WIGAN

Hellopages » Lancashire » West Lancashire » WN8 7DU
Company number 05399732
Status Active
Incorporation Date 20 March 2005
Company Type Private Limited Company
Address 8 THE HEYS, PARBOLD, WIGAN, LANCASHIRE, WN8 7DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 10,000 . The most likely internet sites of MARKLAND INVESTMENTS LIMITED are www.marklandinvestments.co.uk, and www.markland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Markland Investments Limited is a Private Limited Company. The company registration number is 05399732. Markland Investments Limited has been working since 20 March 2005. The present status of the company is Active. The registered address of Markland Investments Limited is 8 The Heys Parbold Wigan Lancashire Wn8 7du. The company`s financial liabilities are £174.64k. It is £-4.39k against last year. And the total assets are £175.33k, which is £-4.1k against last year. SWARBRICK, Joanne is a Secretary of the company. SWARBRICK, Mark Stuart is a Director of the company. Secretary BARRETT, Michael has been resigned. Secretary SWARBRICK, John Bryan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


markland investments Key Finiance

LIABILITIES £174.64k
-3%
CASH n/a
TOTAL ASSETS £175.33k
-3%
All Financial Figures

Current Directors

Secretary
SWARBRICK, Joanne
Appointed Date: 04 January 2006

Director
SWARBRICK, Mark Stuart
Appointed Date: 20 March 2005
48 years old

Resigned Directors

Secretary
BARRETT, Michael
Resigned: 20 April 2005
Appointed Date: 20 March 2005

Secretary
SWARBRICK, John Bryan
Resigned: 04 January 2006
Appointed Date: 20 April 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 March 2005
Appointed Date: 20 March 2005

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 March 2005
Appointed Date: 20 March 2005

Persons With Significant Control

Mr Mark Stuart Swarbrick
Notified on: 15 May 2016
48 years old
Nature of control: Ownership of shares – 75% or more

MARKLAND INVESTMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
11 Oct 2016
Micro company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 10,000

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 10,000

...
... and 43 more events
21 Apr 2005
Director resigned
21 Apr 2005
New secretary appointed
21 Apr 2005
New director appointed
21 Apr 2005
Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
20 Mar 2005
Incorporation

MARKLAND INVESTMENTS LIMITED Charges

18 April 2008
Mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 mere street leigh lancs t/n GM202721 fixed charge all…
5 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 sheffield street, carlisle, cumbria fixed charge all…
13 March 2007
Legal charge
Delivered: 14 March 2007
Status: Satisfied on 28 December 2007
Persons entitled: Tahoe Finance (Manchester) Limited
Description: 23 sheffield street denton holme carlisle.
3 November 2006
Mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 east dale street carlise cumbria fixed charge all…
2 December 2005
Mortgage deed
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 43 currock road, carlisle, cumbria.
30 September 2005
Mortgage
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 54 whernside, carlisle, cumbria.