Company NameMarron Electrical Services Ltd
DirectorMichael Marron
Company StatusActive
Company Number06866359
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Marron
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director NameMiss Claire Kay Burrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Craybrooke Road
Sidcup
Kent
DA14 4HL

Contact

Websitemarronelectrical.co.uk
Telephone020 81850288
Telephone regionLondon

Location

Registered AddressThe Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8k at £1Michael Marron
80.00%
Ordinary
2k at £1Claire Kay Burrell
20.00%
Ordinary

Financials

Year2014
Net Worth-£82,919
Cash£560
Current Liabilities£109,782

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
23 March 2022Registered office address changed from 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 23 March 2022 (1 page)
13 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
9 February 2021Change of details for Mr Michael Marron as a person with significant control on 6 April 2020 (2 pages)
9 February 2021Director's details changed for Michael Marron on 6 April 2020 (2 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
25 June 2018Registered office address changed from 159 Willersley Avenue Sidcup Kent DA15 9EP England to 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 25 June 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
30 April 2018Notification of Michael Marron as a person with significant control on 1 June 2016 (2 pages)
30 April 2018Director's details changed for Michael Marron on 15 June 2015 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Registered office address changed from 46 Craybrooke Road Sidcup Kent DA14 4HL to 159 Willersley Avenue Sidcup Kent DA15 9EP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 46 Craybrooke Road Sidcup Kent DA14 4HL to 159 Willersley Avenue Sidcup Kent DA15 9EP on 15 June 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Amended accounts made up to 31 March 2011 (6 pages)
21 September 2012Amended accounts made up to 31 March 2011 (6 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
25 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
18 May 2009Appointment terminated director claire burrell (1 page)
18 May 2009Appointment terminated director claire burrell (1 page)
14 April 2009Director appointed michael marron (2 pages)
14 April 2009Director appointed michael marron (2 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)