Company NameMarshlea Limited
DirectorMarta Malina
Company StatusLiquidation
Company Number06671393
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Previous NamesMarshlea Ltd. and Artisan Glass Products (UK) Ltd

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMs Marta Malina
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed22 March 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Portal Business Park Suite 3 & 4 Eaton Lane
Tarporley
West Cheshire & Chester
CW6 9DL
Director NameMr Nicholas Kirk
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Buxton Roade
Macclesfield
Cheshire
SK10 1NF
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(11 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameCanon Secretaries Ltd (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressBank House Market Street
Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Secretary NameKBS Corporate Services Limited (Corporation)
StatusResigned
Appointed07 March 2011(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 December 2019)
Correspondence AddressElizabeth House 8a Princess Street
Knutsford
Cheshire
WA16 6DD

Contact

Websitemarshleakennels.co.uk
Telephone01754 810462
Telephone regionSkegness

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£5,033
Cash£19,580
Current Liabilities£14,547

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 March 2021 (3 years, 1 month ago)
Next Return Due22 March 2022 (overdue)

Charges

30 June 2020Delivered on: 10 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 October 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
11 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from 127 George Street Altrincham Cheshire WA14 1RN England to 1st Floor, Builders House Mayors Road Altrincham Cheshire WA15 9RP on 12 August 2015 (1 page)
17 July 2015Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 127 George Street Altrincham Cheshire WA14 1RN on 17 July 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
8 March 2011Termination of appointment of Nicholas Kirk as a director (1 page)
8 March 2011Termination of appointment of Steven Grindrod as a director (1 page)
7 March 2011Termination of appointment of Canon Secretaries Ltd as a secretary (1 page)
7 March 2011Appointment of Kbs Corporate Services Limited as a secretary (2 pages)
28 September 2010Secretary's details changed for Canon Secretaries Ltd on 1 July 2010 (2 pages)
28 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Canon Secretaries Ltd on 1 July 2010 (2 pages)
16 August 2010Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ England on 16 August 2010 (1 page)
22 March 2010Appointment of Ms Marta Malina as a director (2 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 August 2009Return made up to 12/08/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from bank house market street whaley bridge high peak derbyshire SK23 7AA england (1 page)
23 July 2009Director appointed mr steven thomas grindrod (1 page)
16 July 2009Company name changed artisan glass products (uk) LTD\certificate issued on 20/07/09 (2 pages)
13 January 2009Company name changed marshlea LTD.\certificate issued on 14/01/09 (2 pages)
23 October 2008Director's change of particulars / nicholas kirk / 12/08/2008 (1 page)
10 October 2008Registered office changed on 10/10/2008 from 11 market street whaley bridge high peak derbyshire SK23 7AA england (1 page)
8 October 2008Appointment terminated director chettleburgh's LIMITED (1 page)
8 October 2008Director appointed mr nicholas kirk (1 page)
8 October 2008Registered office changed on 08/10/2008 from temple house 20 holywell row london EC2A 4XH (1 page)
8 October 2008Secretary appointed canon secretaries LTD (1 page)
12 August 2008Incorporation (17 pages)