MARFLOW HOLDINGS LIMITED - DUDLEY
Company Profile | Company Filings |
Overview
MARFLOW HOLDINGS LIMITED is a Private Limited Company from DUDLEY and has the status: Active.
MARFLOW HOLDINGS LIMITED was incorporated 18 years ago on 14/06/2006 and has the registered number: 05846275. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
MARFLOW HOLDINGS LIMITED was incorporated 18 years ago on 14/06/2006 and has the registered number: 05846275. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
MARFLOW HOLDINGS LIMITED - DUDLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
NO 4 CASTLE COURT 2
DUDLEY
DY1 4RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL RAYMOND FENNELL | Sep 1947 | British | Director | 2006-06-14 | CURRENT |
MR MARC ALEXANDER FENNELL | Mar 1977 | British | Director | 2014-09-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-06-14 UNTIL 2006-06-14 | RESIGNED | ||
DAVID JOHN STONE | Jan 1949 | British | Director | 2006-06-14 UNTIL 2008-01-26 | RESIGNED |
MR PAUL RAYMOND FENNELL | Sep 1947 | British | Secretary | 2006-06-14 UNTIL 2008-02-19 | RESIGNED |
PETER JAMES DAVIES | British | Secretary | 2008-02-19 UNTIL 2023-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamstead Property Holdings Limited | 2021-08-05 | Dudley West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marflow Properties Holdings Limited | 2016-04-06 - 2021-08-05 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARFLOW_HOLDINGS_LIMITED - Accounts | 2024-06-14 | 29-02-2024 | £93,174 Cash £883,262 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2023-08-02 | 28-02-2023 | £333,001 Cash £863,423 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2022-05-13 | 28-02-2022 | £340,758 Cash £848,506 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2021-07-29 | 28-02-2021 | £297,958 Cash £1,027,457 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2020-09-19 | 29-02-2020 | £134,244 Cash £1,040,645 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2019-11-12 | 28-02-2019 | £148,913 Cash £975,927 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2018-11-06 | 28-02-2018 | £158,276 Cash £1,036,394 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2017-10-13 | 28-02-2017 | £102,662 Cash £1,059,524 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2016-11-08 | 29-02-2016 | £84,715 Cash £1,054,041 equity |
MARFLOW_HOLDINGS_LIMITED - Accounts | 2015-11-21 | 28-02-2015 | £45,713 Cash £1,147,060 equity |