1304 MARINETTE ROAD LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
1304 MARINETTE ROAD LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
1304 MARINETTE ROAD LIMITED was incorporated 12 years ago on 27/07/2011 and has the registered number: 07720341. The accounts status is DORMANT and accounts are next due on 31/12/2023.
1304 MARINETTE ROAD LIMITED was incorporated 12 years ago on 27/07/2011 and has the registered number: 07720341. The accounts status is DORMANT and accounts are next due on 31/12/2023.
1304 MARINETTE ROAD LIMITED - NORTHAMPTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
ESTATE OFFICE
NORTHAMPTON
NORTHAMPTONSHIRE
NN7 4HG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EARL CHARLES EDWARD MAURICE SPENCER | May 1964 | British | Director | 2019-08-21 | CURRENT |
MR STUART COLEMAN | Secretary | 2022-12-01 | CURRENT | ||
RYSAFFE SECRETARIES | Corporate Secretary | 2011-07-27 UNTIL 2019-08-21 | RESIGNED | ||
MR ANDREW GEORGE DAVID ARNOTT | Dec 1951 | Director | 2011-07-27 UNTIL 2017-03-31 | RESIGNED | |
JAMES HENRY YOUNGER | Jan 1965 | British | Director | 2017-03-31 UNTIL 2019-08-21 | RESIGNED |
TIMOTHY PRIDEAUX LEGH ADAMS | Sep 1966 | British | Director | 2011-07-27 UNTIL 2019-08-21 | RESIGNED |
MR DAVID JAMES SLACK | Secretary | 2021-01-25 UNTIL 2021-09-18 | RESIGNED | ||
NIGEL PAUL SHIELDS | Secretary | 2019-08-21 UNTIL 2021-01-25 | RESIGNED | ||
MRS DEBBY MEAD | Secretary | 2022-01-10 UNTIL 2022-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rysaffe Nominees | 2016-04-06 - 2020-09-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rysaffe Nominees | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Piers Alexander David Inkin | 2016-04-06 | 8/1965 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Andrew Duncan Hay Macdonald | 2016-04-06 | 8/1965 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Rory Daniel Oswell Macleay | 2016-04-06 | 3/1969 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Sebastian Gordon Whitestone | 2016-04-06 | 7/1948 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Earl Charles Edward Maurice Spencer | 2016-04-06 | 5/1964 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
1304 MARINETTE ROAD LIMITED | 2021-12-22 | 31-03-2021 | 1 equity |
Micro-entity Accounts - 1304 MARINETTE ROAD LIMITED | 2019-11-28 | 31-03-2019 | £1 equity |
Micro-entity Accounts - 1304 MARINETTE ROAD LIMITED | 2018-12-13 | 31-03-2018 | £1 equity |
Abbreviated Company Accounts - 1304 MARINETTE ROAD LIMITED | 2016-12-22 | 31-03-2016 | £1 equity |
Abbreviated Company Accounts - 1304 MARINETTE ROAD LIMITED | 2015-06-16 | 31-03-2015 | £1 equity |