66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director Name | Miss Claire Kay Burrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Craybrooke Road Sidcup Kent DA14 4HL |
Website | marronelectrical.co.uk |
---|---|
Telephone | 020 81850288 |
Telephone region | London |
Registered Address | The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8k at £1 | Michael Marron 80.00% Ordinary |
---|---|
2k at £1 | Claire Kay Burrell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,919 |
Cash | £560 |
Current Liabilities | £109,782 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
23 March 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
25 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
9 February 2021 | Change of details for Mr Michael Marron as a person with significant control on 6 April 2020 (2 pages) |
9 February 2021 | Director's details changed for Michael Marron on 6 April 2020 (2 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 June 2018 | Registered 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 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
30 April 2018 | Notification of Michael Marron as a person with significant control on 1 June 2016 (2 pages) |
30 April 2018 | Director's details changed for Michael Marron on 15 June 2015 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
21 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
25 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
18 May 2009 | Appointment terminated director claire burrell (1 page) |
18 May 2009 | Appointment terminated director claire burrell (1 page) |
14 April 2009 | Director appointed michael marron (2 pages) |
14 April 2009 | Director appointed michael marron (2 pages) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |