Company NameAndrian & Marius Ltd
DirectorCiprian-Vasile Rusu
Company StatusActive
Company Number08857517
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ciprian-Vasile Rusu
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityRomanian
StatusCurrent
Appointed01 December 2023(9 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farm Road
Rainham
RM13 9JU
Director NameMr Andrei Cimpoaca
Date of BirthJuly 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Farm Road
Rainham
RM13 9JU
Director NameMs Liliana Cimpoaca
Date of BirthApril 1981 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed01 December 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 West Road
London
E15 3PX

Location

Registered Address16 Farm Road
Rainham
RM13 9JU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrie Cimpoaca
50.00%
Ordinary
1 at £1Liliana Cimpoaca
50.00%
Ordinary

Financials

Year2014
Net Worth£4,259
Cash£567

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 December 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
2 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 May 2018Change of details for Mr Andrei Cimpoaca as a person with significant control on 20 May 2018 (2 pages)
21 May 2018Registered office address changed from 103 West Road London E15 3PX to 143 Stratford Road London E13 0JN on 21 May 2018 (1 page)
21 May 2018Director's details changed for Mr Andrei Cimpoaca on 20 May 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Termination of appointment of Liliana Cimpoaca as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Liliana Cimpoaca as a director on 22 March 2017 (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
27 May 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
27 May 2015Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
2 December 2014Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Ms Liliana Cimpoaca as a director on 1 December 2014 (2 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)