General information

Name:

Marcatrin Ltd

Office Address:

21a Elmlea Avenue Stoke Bishop BS9 3UU Bristol

Number: 01431536

Incorporation date: 1979-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01431536 45 years ago, Marcatrin Limited was set up as a Private Limited Company. The company's active mailing address is 21a Elmlea Avenue, Stoke Bishop Bristol. This business's registered with SIC code 41100 which stands for Development of building projects. The company's most recent accounts cover the period up to 2023-03-31 and the most recent confirmation statement was submitted on 2022-11-14.

In order to satisfy its clientele, this specific firm is constantly being led by a team of three directors who are Christopher A., Janet A. and John A.. Their mutual commitment has been of extreme importance to the firm since 2010.

Christopher A. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 01 November 2010

Latest update: 9 February 2024

Janet A.

Role: Director

Appointed: 15 March 2002

Latest update: 9 February 2024

John A.

Role: Director

Appointed: 19 November 1991

Latest update: 9 February 2024

People with significant control

Christopher A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Stanley Joseph Limited

Address:

Suite 1 Liberty House South Liberty Lane

Post code:

BS3 2ST

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
44
Company Age

Similar companies nearby

Closest companies