MARKET LOCATION LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
MARKET LOCATION LIMITED is a Private Limited Company from SUTTON COLDFIELD ENGLAND and has the status: Active.
MARKET LOCATION LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01864009. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKET LOCATION LIMITED was incorporated 39 years ago on 15/11/1984 and has the registered number: 01864009. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKET LOCATION LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
62 ANCHORAGE ROAD
SUTTON COLDFIELD
B74 2PG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WEGENER DM - BUSINESS DATA SOLUTIONS LTD (until 20/10/2005)
WEGENER DM - BUSINESS DATA SOLUTIONS LTD (until 20/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PAUL WEATHERSTONE | Jan 1964 | British | Director | 2021-09-30 | CURRENT |
MR PAUL JAMES SPINKS | Dec 1963 | British | Secretary | 2007-10-23 | CURRENT |
MR PAUL JAMES SPINKS | Dec 1963 | British | Director | 2005-10-28 | CURRENT |
OTTO JAN OOSTERWIJK | Sep 1968 | Dutch | Director | 2005-08-01 UNTIL 2005-10-13 | RESIGNED |
PAUL WILSON | Sep 1954 | British | Director | 2001-01-31 UNTIL 2002-07-01 | RESIGNED |
DEIRDRE ELEANOR FARRANT | Feb 1938 | Secretary | RESIGNED | ||
JAMES HENRY GEORGE MONTEITH | Sep 1954 | British | Secretary | 1993-07-26 UNTIL 1999-08-13 | RESIGNED |
IAN HENRY MCSHANE | Dec 1945 | British | Secretary | 1992-08-03 UNTIL 1993-05-14 | RESIGNED |
RAYMOND BRUCE SMYTH | Jan 1957 | British | Secretary | 1993-05-14 UNTIL 1993-07-26 | RESIGNED |
STEPHEN PAUL COOK | Jun 1958 | Secretary | 2005-10-13 UNTIL 2007-09-28 | RESIGNED | |
LESLEY JANE ANCLIFF | May 1966 | British | Secretary | 1999-08-13 UNTIL 2005-10-13 | RESIGNED |
JEAN MARJORIE SIDWELL | Sep 1940 | British | Director | RESIGNED | |
VIVIENNE FRANCES KANE | Nov 1965 | British | Director | 1996-02-29 UNTIL 2001-05-07 | RESIGNED |
ANTHONY JOHN SIDWELL | Oct 1935 | British | Director | RESIGNED | |
MR RICHARD GARY PIPER | May 1972 | British | Director | 2017-05-25 UNTIL 2019-05-12 | RESIGNED |
MR DAVID CHARLES PERKINS | Mar 1952 | British | Director | 2002-07-01 UNTIL 2005-08-05 | RESIGNED |
MR TYLAN SALIH BAHCHELI | Aug 1943 | British | Director | 1992-08-03 UNTIL 2001-01-01 | RESIGNED |
NICHOLAS JOHN NEWMAN | Oct 1956 | British | Director | 1996-02-21 UNTIL 2005-10-11 | RESIGNED |
DIRECTOR GENERAL MANAGER ROGER FRANK CHRISTOPHER MUSGRAVE | Jun 1938 | British | Director | 1992-05-01 UNTIL 1995-12-06 | RESIGNED |
JAMES HENRY GEORGE MONTEITH | Sep 1954 | British | Director | 1993-12-07 UNTIL 1999-08-13 | RESIGNED |
IAN HENRY MCSHANE | Dec 1945 | British | Director | 1992-08-03 UNTIL 1993-05-14 | RESIGNED |
MR ANDREW HAMILTON DALY | Nov 1967 | British | Director | 2018-07-17 UNTIL 2019-05-12 | RESIGNED |
DIRECTOR MARK HEPWORTH | Jan 1958 | British | Director | 1992-05-01 UNTIL 1996-05-10 | RESIGNED |
MR ROBERT STEPHEN HAYWARD | British | Director | 1992-08-03 UNTIL 2000-07-04 | RESIGNED | |
PETER MICHAEL FLOOD | Mar 1962 | British | Director | 1994-07-27 UNTIL 2000-07-04 | RESIGNED |
LESLEY JANE ANCLIFF | May 1966 | British | Director | 1999-08-13 UNTIL 2005-10-13 | RESIGNED |
STEPHEN PAUL COOK | Jun 1958 | Director | 1999-11-29 UNTIL 2007-09-28 | RESIGNED | |
MR PATRICK JULIAN BRADSHAW | Apr 1969 | British | Director | 2006-01-05 UNTIL 2019-05-12 | RESIGNED |
NIGEL JOHN BENNETT | Nov 1965 | British | Director | 2006-07-04 UNTIL 2009-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
118 Group Limited | 2016-07-07 | Sutton Coldfield West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARKET_LOCATION_LTD - Accounts | 2023-08-29 | 31-12-2022 | £1,154,567 Cash £12,695,950 equity |
MARKET_LOCATION_LTD - Accounts | 2022-10-01 | 31-12-2021 | £1,706,751 Cash £10,056,752 equity |
MARKET_LOCATION_LTD - Accounts | 2021-09-30 | 31-12-2020 | £1,385,425 Cash £7,436,656 equity |
MARKET_LOCATION_LTD - Accounts | 2020-12-31 | 31-12-2019 | £425,916 Cash £5,294,466 equity |