COUNTY MARQUEES (SOUTHERN) LIMITED
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 9BH

Company number 04173255
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address BENNETT HOUSE, THE DEAN, ALRESFORD, HAMPSHIRE, SO24 9BH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of COUNTY MARQUEES (SOUTHERN) LIMITED are www.countymarqueessouthern.co.uk, and www.county-marquees-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. County Marquees Southern Limited is a Private Limited Company. The company registration number is 04173255. County Marquees Southern Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of County Marquees Southern Limited is Bennett House The Dean Alresford Hampshire So24 9bh. The company`s financial liabilities are £30.62k. It is £11.25k against last year. The cash in hand is £49.26k. It is £4.2k against last year. And the total assets are £92.31k, which is £22.88k against last year. HIGGS, Louisa is a Secretary of the company. HIGGS, Matthew is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


county marquees (southern) Key Finiance

LIABILITIES £30.62k
+58%
CASH £49.26k
+9%
TOTAL ASSETS £92.31k
+32%
All Financial Figures

Current Directors

Secretary
HIGGS, Louisa
Appointed Date: 09 March 2001

Director
HIGGS, Matthew
Appointed Date: 06 March 2001
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
DWYER, Daniel James
Resigned: 06 March 2001
Appointed Date: 06 March 2001
50 years old

Persons With Significant Control

Mrs Louisa Margaret Higgs
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Higgs
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY MARQUEES (SOUTHERN) LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 33 more events
06 Sep 2001
Director resigned
06 Sep 2001
New director appointed
28 Mar 2001
Registered office changed on 28/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
28 Mar 2001
New secretary appointed
06 Mar 2001
Incorporation