MARGRANGE LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
MARGRANGE LIMITED is a Private Limited Company from CARLISLE and has the status: Liquidation.
MARGRANGE LIMITED was incorporated 33 years ago on 09/05/1991 and has the registered number: 02609096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2022.
MARGRANGE LIMITED was incorporated 33 years ago on 09/05/1991 and has the registered number: 02609096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2022.
MARGRANGE LIMITED - CARLISLE
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2020 | 28/02/2022 |
Registered Office
JAMES WATSON HOUSE
CARLISLE
CUMBRIA
CA1 2UU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2021 | 23/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MANOJ SHARMA | May 1984 | British | Director | 2006-04-21 | CURRENT |
BARRY MCNICHOLAS | British | Director | 1999-12-30 | CURRENT | |
ALAN BELL | Aug 1960 | British | Director | 2004-12-22 | CURRENT |
ALAN BELL | Aug 1960 | British | Secretary | 1999-12-30 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-05-09 UNTIL 1993-05-09 | RESIGNED | ||
JOHN NICHOLSON | Feb 1963 | British | Director | 2005-01-20 UNTIL 2008-09-26 | RESIGNED |
CLARE ELIZABETH MCNICHOLAS | Sep 1966 | British | Director | RESIGNED | |
BARRY MCNICHOLAS | British | Director | 1996-04-06 UNTIL 1998-12-31 | RESIGNED | |
CARL MC NICHOLAS | Jan 1973 | British | Director | 2005-01-20 UNTIL 2006-04-21 | RESIGNED |
MRS JOANNE BELL | Jan 1961 | Director | 1991-03-30 UNTIL 1994-07-18 | RESIGNED | |
ALAN BELL | Aug 1960 | British | Director | 1994-07-18 UNTIL 1998-12-31 | RESIGNED |
BARRY MCNICHOLAS | British | Secretary | 1998-12-31 UNTIL 1999-12-30 | RESIGNED | |
MRS JOANNE BELL | Jan 1961 | Secretary | 1991-03-30 UNTIL 1994-07-18 | RESIGNED | |
ALAN BELL | Aug 1960 | British | Secretary | 1994-07-18 UNTIL 1998-12-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1991-05-09 UNTIL 1993-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Bell | 2017-05-09 | 8/1960 | Carlisle Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Barry Mcnicholas | 2017-05-09 | 5/1948 | Carlisle Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Manoj Sharma | 2017-05-09 | 5/1984 | Carlisle Cumbria |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Margrange Limited - Period Ending 2020-05-31 | 2021-02-10 | 31-05-2020 | £226,039 Cash |
Margrange Limited - Period Ending 2019-05-31 | 2020-02-15 | 31-05-2019 | £190,465 Cash £220,271 equity |
Margrange Limited - Period Ending 2018-05-31 | 2019-02-02 | 31-05-2018 | £86,726 Cash £208,290 equity |
Margrange Limited - Period Ending 2017-05-31 | 2018-02-06 | 31-05-2017 | £57,075 Cash £187,245 equity |
Margrange Limited - Period Ending 2016-05-31 | 2017-01-13 | 31-05-2016 | £263,634 Cash £241,016 equity |
Margrange Limited - Period Ending 2015-05-31 | 2016-01-20 | 31-05-2015 | £215,776 Cash £255,946 equity |
Margrange Limited - Period Ending 2014-05-31 | 2015-02-13 | 31-05-2014 | £233,430 Cash £224,743 equity |