MARCREST LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

MARCREST LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
MARCREST LIMITED was incorporated 30 years ago on 25/04/1994 and has the registered number: 02922433. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MARCREST LIMITED - SHEFFIELD

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

228 MIDDLEWOOD ROAD
SHEFFIELD
S6 1TE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HELEN MARIE UTLEY Secretary 2018-01-10 CURRENT
MR PAUL MAGUIRE Sep 1947 British Director 2022-04-14 CURRENT
MR JAMES MALCOLM SLACK Oct 1947 British Director 2022-07-14 CURRENT
DAVID OXLEY Apr 1944 British Director 2003-04-01 UNTIL 2012-11-07 RESIGNED
BUYVIEW LTD Corporate Nominee Director 1994-04-25 UNTIL 1994-05-17 RESIGNED
AA COMPANY SERVICES LIMITED Corporate Nominee Secretary 1994-04-25 UNTIL 1994-05-17 RESIGNED
BRIGITTE CLAIRE OXLEY Apr 1971 Secretary 1994-05-17 UNTIL 2008-03-31 RESIGNED
DAVID OXLEY Secretary 2008-05-01 UNTIL 2012-11-07 RESIGNED
MS HELEN UTLEY Secretary 2012-11-07 UNTIL 2018-02-28 RESIGNED
MICHELE MOTAY Apr 1957 British Director 1999-10-12 UNTIL 2003-03-31 RESIGNED
JAMES MALCOLM SLACK Oct 1947 British Director 1995-03-31 UNTIL 1995-06-30 RESIGNED
JACQUELINE OXLEY Oct 1946 British Director 1995-10-02 UNTIL 2008-03-31 RESIGNED
MR DAVID EDWARD OXLEY Apr 1944 British Director 2016-04-30 UNTIL 2022-04-01 RESIGNED
CHRISTOPHER ANTONY OXLEY Aug 1966 British Director 1996-03-06 UNTIL 1999-07-15 RESIGNED
BRIGITTE CLAIRE OXLEY Apr 1971 Director 1994-05-17 UNTIL 2008-03-31 RESIGNED
MR PAUL MAGUIRE Sep 1950 British Director 2020-03-06 UNTIL 2022-04-01 RESIGNED
MR PAUL MAGUIRE Sep 1950 British Director 2012-11-07 UNTIL 2018-02-28 RESIGNED
MR JAMES ALAN HENDRY Jul 1947 British Director 1994-05-17 UNTIL 1995-03-10 RESIGNED
MR JAMES ALAN HENDRY Jul 1947 British Director 1998-03-31 UNTIL 2018-02-28 RESIGNED
MR JAMES ALAN HENDRY Jul 1947 British Director 2020-03-06 UNTIL 2022-07-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Maguire 2022-04-19 9/1947 Sheffield   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Paul Anthony Maguire 2016-11-20 - 2022-04-05 9/1950 Sheffield   Ownership of shares 50 to 75 percent
Mr David Edward Oxley 2016-04-06 - 2016-11-15 4/1944 Sheffield   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED LEEDS ... ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
HEPBURN PLC RAWDON ... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
EASTPOINT LIMITED SOUTH YORKSHI Dissolved... 68100 - Buying and selling of own real estate
EASTPOINT DEVELOPMENTS LTD SHEFFIELD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
SOUTH YORKSHIRE BUILDING SERVICES LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MARCREST LIMITED 2023-12-27 31-03-2023 £1 equity
Accounts Submission 2022-12-29 31-03-2022 £-16,158 equity
Accounts Submission 2021-08-20 31-03-2021 £-16,158 equity
Micro-entity Accounts - MARCREST LIMITED 2019-04-30 31-03-2019 £50,688 equity
Micro-entity Accounts - MARCREST LIMITED 2019-01-03 31-03-2018 £9,114 equity
Micro-entity Accounts - MARCREST LIMITED 2018-05-17 31-03-2017 £-4,881 equity
Marcrest Limited - Abbreviated accounts 16.3 2016-12-21 31-03-2016 £46 Cash £-108,644 equity
Marcrest Limited - Limited company - abbreviated - 11.6 2014-12-23 31-03-2014 £46 Cash £-80,357 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICK PARKER LIMITED SHEFFIELD Active MICRO ENTITY 43210 - Electrical installation
SEVEN HILLS TRANSPORT SERVICES LTD SHEFFIELD ENGLAND Active DORMANT 49390 - Other passenger land transport
MASSON & SONS LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
STRIKE ONBOARDING LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 62030 - Computer facilities management activities
ERGO INDUSTRIAL FLOORING LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 33200 - Installation of industrial machinery and equipment
ADA WHOLESALE LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 46310 - Wholesale of fruit and vegetables
MLUX CONSULTING LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
WM PAYMENTS LIMITED SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 70221 - Financial management
SPENGLER GROUP LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
JAY CUTS LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment