Company NameMarela Holdings Manchester Limited
DirectorMark Richard Barnes
Company StatusActive
Company Number07062938
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Richard Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harbury Close
Bolton
BL3 4JY
Director NameMrs Elaine Mary Caswell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tiverton Avenue
Leigh
WN7 5QG

Contact

Websitepirtek.co.uk

Location

Registered AddressUnit 33 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elaine Mary Caswell
50.00%
Ordinary
1 at £1Mark Richard Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£4,949
Cash£250
Current Liabilities£161,311

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 November 2009Delivered on: 5 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
24 October 2018Cessation of Mark Richard Barnes as a person with significant control on 19 October 2018 (3 pages)
24 October 2018Notification of Mrb Hydraulics Limited as a person with significant control on 19 October 2018 (4 pages)
24 October 2018Cessation of Elaine Mary Caswell as a person with significant control on 19 October 2018 (3 pages)
23 October 2018Termination of appointment of Elaine Mary Caswell as a director on 19 October 2018 (1 page)
18 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Unit 6 Westbrook Road Trafford Park Manchester M17 1AY to Unit 33 Westbrook Road Trafford Park Manchester M17 1AY on 12 March 2015 (1 page)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2013Register(s) moved to registered office address (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Register(s) moved to registered office address (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
24 November 2010Register(s) moved to registered inspection location (1 page)
24 November 2010Register(s) moved to registered inspection location (1 page)
24 November 2010Register inspection address has been changed (1 page)
24 November 2010Register inspection address has been changed (1 page)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
11 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)