Company NameMarshall McGeever Limited
Company StatusActive
Company Number08447032
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Douglas McGeever
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Capel Road
Watford
WD19 4FE
Director NameMiss Katherine Ann Mullins
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(11 years after company formation)
Appointment Duration3 weeks, 5 days
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Capel Road
Watford
WD19 4FE
Director NameMr Kevin Kenwright
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(11 years after company formation)
Appointment Duration2 weeks, 4 days
RolePlumber
Country of ResidenceEngland
Correspondence Address33 Thorpe Crescent
Watford
WD19 4LE
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 March 2013(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Limited Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Websitemarshallmcgeever.net
Telephone020 89504440
Telephone regionLondon

Location

Registered Address21 Capel Road
Watford
WD19 4FE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Shareholders

100 at £1Alan Douglas Mcgeever
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,859
Cash£37,953
Current Liabilities£204,259

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 April 2022Registered office address changed from The Flat, Grimswood House Old Reading Harrow HA3 6SL England to 21 Capel Road Watford WD19 4FE on 8 April 2022 (1 page)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 March 2021Registered office address changed from The Rear 63 High Road Bushey Heath Bushey WD23 1EE to The Flat, Grimswood House Old Reading Harrow HA3 6SL on 15 March 2021 (1 page)
15 March 2021Change of details for Mr Alan Douglas Mcgeever as a person with significant control on 15 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
22 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
1 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Director's details changed for Mr Alan Douglas Mcgeever on 1 September 2015 (2 pages)
18 April 2016Director's details changed for Mr Alan Douglas Mcgeever on 1 September 2015 (2 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to The Rear 63 High Road Bushey Heath Bushey WD23 1EE on 14 September 2015 (1 page)
14 September 2015Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to The Rear 63 High Road Bushey Heath Bushey WD23 1EE on 14 September 2015 (1 page)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
12 February 2014Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
12 February 2014Termination of appointment of Kerry Secretarial Services Ltd as a secretary (1 page)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)