-
MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED - 3 Diamond Court, Douglas Close, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3SB, United Kingdom
Company Information
- Company registration number
- 06696717
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Diamond Court, Douglas Close
- Preston Farm Industrial Estate
- Stockton-On-Tees
- TS18 3SB
- England 3 Diamond Court, Douglas Close, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3SB, England UK
Management
- Managing Directors
- MARSHALL, Ryan
- BLYTH, Carly Louise
- Company secretaries
- MARSHALL, Ryan
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-15
- Age Of Company 2008-09-15 16 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Mr Ryan Marshall
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Last Return Made Up To:
- 2012-09-15
- Annual Return
- Due Date: 2025-09-29
- Last Date: 2024-09-15
-
MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED Company Description
- MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06696717. Its current trading status is "live". It was registered 2008-09-15. It has declared SIC or NACE codes as "43220". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-15.It can be contacted at 3 Diamond Court, Douglas Close .
Get MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Marshall & Mccourt Plumbing & Heating Contractors Limited - 3 Diamond Court, Douglas Close, Preston Farm Industrial Estate, Stockton-On-Tees, TS18 3SB, United Kingdom
- 2008-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MARSHALL & MCCOURT PLUMBING & HEATING CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-09) - AD01
-
appoint-person-director-company-with-name-date (2024-05-10) - AP01
-
confirmation-statement-with-no-updates (2024-09-15) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-06-07) - AA
-
change-person-secretary-company-with-change-date (2023-08-21) - CH03
-
change-person-director-company-with-change-date (2023-08-21) - CH01
-
change-to-a-person-with-significant-control (2023-08-21) - PSC04
-
confirmation-statement-with-no-updates (2023-09-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-11-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-02-15) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-12) - AA
-
confirmation-statement-with-no-updates (2021-09-15) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-02-06) - AA
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
termination-director-company-with-name-termination-date (2018-08-03) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2017-06-27) - AAMD
-
change-person-director-company-with-change-date (2017-06-15) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
confirmation-statement-with-updates (2016-09-28) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-30) - AA
-
appoint-person-director-company-with-name (2013-06-21) - AP01
-
termination-director-company-with-name (2013-06-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-06) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-12) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
change-person-director-company-with-change-date (2010-12-17) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-26) - AA
-
legacy (2009-09-21) - 288c
-
legacy (2009-09-21) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-09-15) - NEWINC