Company NameMarsh Services (S.E.) Limited
DirectorDanial Martin Brown
Company StatusActive
Company Number04506471
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Danial Martin Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Oval
New Barn
Longfield
Kent
DA3 7HD
Secretary NameNicola Brown
NationalityBritish
StatusCurrent
Appointed29 August 2002(3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address5 The Oval
New Barn
Longfield
Kent
DA3 7HD
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameDavid Allan Izzard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleCivil Engineer
Correspondence Address24 Osborne Road
Hornchurch
Essex
RM11 1HA
Director NameChristopher John Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ariel Close
Gravesend
Kent
DA12 4ND
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Contact

Websitemarshservicesltd.co.uk
Email address[email protected]
Telephone0845 0509676
Telephone regionUnknown

Location

Registered Address5 The Oval
Longfield
DA3 7HD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Shareholders

45 at £1Danial Martin Brown
50.00%
Ordinary
45 at £1Nicola Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£203,706
Cash£70,334
Current Liabilities£38,892

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 Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

19 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 June 2020Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to 5 the Oval Longfield DA3 7HD on 29 June 2020 (1 page)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(4 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 90
(4 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 90
(4 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 90
(4 pages)
19 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 90
(4 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(5 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
(5 pages)
14 February 2013Termination of appointment of Christopher Clark as a director (1 page)
14 February 2013Termination of appointment of Christopher Clark as a director (1 page)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages)
5 October 2010Director's details changed for Christopher John Clark on 8 August 2010 (2 pages)
5 October 2010Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Danial Martin Brown on 8 August 2010 (2 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Christopher John Clark on 8 August 2010 (2 pages)
5 October 2010Director's details changed for Christopher John Clark on 8 August 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Return made up to 08/08/09; full list of members (4 pages)
20 August 2009Location of register of members (1 page)
20 August 2009Location of register of members (1 page)
20 August 2009Director's change of particulars / christopher clark / 09/08/2008 (1 page)
20 August 2009Director's change of particulars / christopher clark / 09/08/2008 (1 page)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 October 2007Return made up to 08/08/07; full list of members (3 pages)
4 October 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
7 September 2006Return made up to 08/08/06; full list of members (3 pages)
7 September 2006Location of register of members (1 page)
7 September 2006Location of register of members (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
16 December 2005Ad 01/12/05--------- £ si 88@1=88 £ ic 2/90 (4 pages)
16 December 2005Ad 01/12/05--------- £ si 88@1=88 £ ic 2/90 (4 pages)
31 August 2005Return made up to 08/08/05; full list of members (5 pages)
31 August 2005Return made up to 08/08/05; full list of members (5 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Return made up to 08/08/04; full list of members (5 pages)
16 August 2004Return made up to 08/08/04; full list of members (5 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 September 2003Return made up to 08/08/03; full list of members (5 pages)
12 September 2003Return made up to 08/08/03; full list of members (5 pages)
15 July 2003Registered office changed on 15/07/03 from: 97 packham road northfleet kent kent DA11 7JE (1 page)
15 July 2003Registered office changed on 15/07/03 from: 97 packham road northfleet kent kent DA11 7JE (1 page)
7 July 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
16 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 November 2002Registered office changed on 16/11/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
16 November 2002Registered office changed on 16/11/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
16 November 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
8 August 2002Incorporation (19 pages)
8 August 2002Incorporation (19 pages)