Company NameMareth Fabrications Limited
DirectorLaurence James Maher
Company StatusActive
Company Number02872764
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLaurence James Maher
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 1993(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address151 Clitherow Avenue
Boston Manor Hanwell
London
W7 2BU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNeil Denis Conway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarchwood
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameNeil Denis Conway
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMarchwood
Springfield Road
Camberley
Surrey
GU15 1AB

Contact

Websitemareth.co.uk

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Laurence James Maher
50.00%
Ordinary
1 at £1Neil Denis Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£14,557
Cash£172,636
Current Liabilities£426,671

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Charges

12 February 2007Delivered on: 14 February 2007
Persons entitled: Aib Group (UK) P.L.C.

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

Filing History

27 November 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
23 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
16 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
19 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
22 February 2019Cancellation of shares. Statement of capital on 18 January 2019
  • GBP 1
(4 pages)
22 February 2019Purchase of own shares. (3 pages)
22 February 2019Resolutions
  • RES13 ‐ Revoke res 1 of resolutions passed on 18/1/19 14/02/2019
(1 page)
22 February 2019Resolutions
  • RES13 ‐ Article 11 disapplied 18/01/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2019Satisfaction of charge 1 in full (4 pages)
31 January 2019Change of details for Laurence James Maher as a person with significant control on 18 January 2019 (2 pages)
31 January 2019Cessation of Neil Denis Conway as a person with significant control on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Neil Denis Conway as a secretary on 18 January 2019 (1 page)
23 January 2019Termination of appointment of Neil Denis Conway as a director on 18 January 2019 (1 page)
29 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 January 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
21 November 2008Return made up to 17/11/08; full list of members (4 pages)
21 November 2008Return made up to 17/11/08; full list of members (4 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
25 March 2008Return made up to 17/11/07; full list of members (4 pages)
25 March 2008Return made up to 17/11/07; full list of members (4 pages)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
17 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
30 January 2007Accounts for a small company made up to 30 November 2005 (5 pages)
30 January 2007Accounts for a small company made up to 30 November 2005 (5 pages)
24 November 2006Return made up to 17/11/06; full list of members (3 pages)
24 November 2006Return made up to 17/11/06; full list of members (3 pages)
31 March 2006Accounts for a small company made up to 30 November 2004 (5 pages)
31 March 2006Accounts for a small company made up to 30 November 2004 (5 pages)
5 January 2006Return made up to 17/11/05; full list of members (3 pages)
5 January 2006Return made up to 17/11/05; full list of members (3 pages)
18 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
18 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
25 November 2004Return made up to 17/11/04; full list of members (5 pages)
25 November 2004Return made up to 17/11/04; full list of members (5 pages)
3 March 2004Return made up to 17/11/03; full list of members (5 pages)
3 March 2004Return made up to 17/11/03; full list of members (5 pages)
23 December 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 December 2003Accounts for a small company made up to 30 November 2002 (6 pages)
11 December 2002Return made up to 17/11/02; full list of members (7 pages)
11 December 2002Return made up to 17/11/02; full list of members (7 pages)
1 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
5 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 November 1999 (5 pages)
18 April 2001Accounts for a small company made up to 30 November 1999 (5 pages)
13 December 2000Return made up to 17/11/00; full list of members (6 pages)
13 December 2000Return made up to 17/11/00; full list of members (6 pages)
16 November 1999Return made up to 17/11/99; full list of members (6 pages)
16 November 1999Return made up to 17/11/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 January 1999Full accounts made up to 30 November 1997 (11 pages)
21 January 1999Full accounts made up to 30 November 1997 (11 pages)
19 November 1998Return made up to 17/11/98; full list of members (6 pages)
19 November 1998Return made up to 17/11/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 November 1996 (12 pages)
2 January 1998Full accounts made up to 30 November 1996 (12 pages)
3 July 1997Full accounts made up to 30 November 1995 (11 pages)
3 July 1997Full accounts made up to 30 November 1995 (11 pages)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1995Return made up to 17/11/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 November 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 November 1995Return made up to 17/11/95; no change of members (4 pages)
1 March 1995Return made up to 17/11/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 November 1993Incorporation (15 pages)
17 November 1993Incorporation (15 pages)