MARKSHALL TRADING LTD - COLCHESTER
Company Profile | Company Filings |
Overview
MARKSHALL TRADING LTD is a Private Limited Company from COLCHESTER and has the status: Active.
MARKSHALL TRADING LTD was incorporated 12 years ago on 05/10/2011 and has the registered number: 07798255. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKSHALL TRADING LTD was incorporated 12 years ago on 05/10/2011 and has the registered number: 07798255. The accounts status is SMALL and accounts are next due on 30/09/2024.
MARKSHALL TRADING LTD - COLCHESTER
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
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
820 THE CRESCENT
COLCHESTER
ESSEX
CO4 9YQ
This Company Originates in : United Kingdom
Previous trading names include:
MARKS HALL ENTERPRISES LIMITED (until 07/06/2021)
MARKS HALL ENTERPRISES LIMITED (until 07/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM GEORGE WHIPPS | Oct 1952 | British | Director | 2019-09-01 | CURRENT |
MS JAN EILEEN SMITH | Apr 1947 | British | Director | 2021-03-31 | CURRENT |
ROBERT ARTHUR DAVID COWLIN | Dec 1945 | British | Director | 2018-05-01 | CURRENT |
MS MERIEL BARCLAY | Sep 1947 | British | Director | 2023-07-01 | CURRENT |
MR DAVID WILLIAM GEORGE WHIPPS | Oct 1952 | British | Director | 2017-02-08 UNTIL 2018-05-09 | RESIGNED |
MR PETER WILLIAM THURMAN | Jul 1953 | British | Director | 2011-10-05 UNTIL 2012-11-05 | RESIGNED |
PROFESSOR JAMES RUSSELL RAVEN | Apr 1959 | British | Director | 2011-10-05 UNTIL 2019-12-31 | RESIGNED |
MRS JANE ANNE JAMES | Oct 1956 | British | Director | 2014-02-05 UNTIL 2016-05-10 | RESIGNED |
MR GRAEME JOHN FRASER STEELE | Jun 1945 | British | Director | 2011-10-05 UNTIL 2018-01-01 | RESIGNED |
MR PETER BENJAMIN GRIFFITHS | Mar 1951 | British | Director | 2011-10-05 UNTIL 2023-06-30 | RESIGNED |
GEOFFREY DUNN | Jul 1949 | British | Director | 2021-01-01 UNTIL 2022-08-23 | RESIGNED |
MR KEVIN LEONARD DODMAN | Sep 1959 | British | Director | 2011-10-05 UNTIL 2013-05-01 | RESIGNED |
MS MERIEL BARCLAY | Sep 1947 | British | Director | 2011-10-05 UNTIL 2020-12-31 | RESIGNED |
MRS MARGARET ELIZABETH ATTWOOD | Nov 1944 | British | Director | 2011-10-05 UNTIL 2022-03-09 | RESIGNED |
MR RICHARD ARTHUR RAMSEY | Secretary | 2011-10-05 UNTIL 2014-01-30 | RESIGNED | ||
REBECCA LEE | Secretary | 2014-01-30 UNTIL 2018-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Meriel Barclay | 2023-06-01 - 2023-11-17 | 9/1947 | Colchester Essex | Significant influence or control |
Mr Robert Arthur David Cowlin | 2023-01-01 - 2023-11-17 | 12/1945 | Colchester Essex | Significant influence or control |
Ms Jan Eileen Smith | 2023-01-01 - 2023-11-17 | 4/1947 | Colchester Essex | Significant influence or control |
Mr David William George Whipps | 2023-01-01 | 10/1952 | Colchester Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-01 | 31-12-2022 | 26,951 Cash -77,874 equity |
ACCOUNTS - Final Accounts | 2022-09-28 | 31-12-2021 | 128,597 Cash 20,127 equity |
ACCOUNTS - Final Accounts | 2021-10-05 | 31-12-2020 | 61,087 Cash -61,541 equity |