Company NamePeter Marsland Associates Limited
DirectorPeter Leonard Marsland
Company StatusActive
Company Number05281496
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Leonard Marsland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address13 Goyt View
New Mills
High Peak
Derbyshire
SK22 3LR
Secretary NameMrs Marta Marsland
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCranes Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.petermarsland.com
Email address[email protected]
Telephone0161 4082312
Telephone regionManchester

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Leonard Marsland
100.00%
Ordinary

Financials

Year2014
Net Worth£23
Cash£2,255
Current Liabilities£4,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 April 2023Registered office address changed from Unit 10-12, County End Bus Cnt Jackson St Springhead, Oldham Lancashire OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 13 April 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Director's details changed for Mr Peter Leonard Marsland on 13 November 2014 (2 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Director's details changed for Mr Peter Leonard Marsland on 13 November 2014 (2 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
3 July 2014Termination of appointment of Marta Marsland as a secretary (2 pages)
3 July 2014Termination of appointment of Marta Marsland as a secretary (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 November 2012Secretary's details changed for Marta Marsland on 2 December 2011 (2 pages)
21 November 2012Secretary's details changed for Marta Marsland on 2 December 2011 (2 pages)
21 November 2012Secretary's details changed for Marta Marsland on 2 December 2011 (2 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Mr Peter Leonard Marsland on 2 December 2011 (2 pages)
21 November 2012Director's details changed for Mr Peter Leonard Marsland on 2 December 2011 (2 pages)
21 November 2012Director's details changed for Mr Peter Leonard Marsland on 2 December 2011 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Peter Leonard Marsland on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Leonard Marsland on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Leonard Marsland on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
8 December 2008Return made up to 09/11/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 09/11/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 09/11/06; full list of members (6 pages)
23 November 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 April 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2006Ad 15/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
12 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
9 November 2004Incorporation (16 pages)
9 November 2004Incorporation (16 pages)