General information

Name:

March & May Ltd

Office Address:

6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield

Number: 05012274

Incorporation date: 2004-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

March & May Limited with Companies House Reg No. 05012274 has been operating on the market for 20 years. This Private Limited Company is located at 6f Westthorpe Fields Road, Killamarsh, Sheffield and their area code is S21 1TZ. The company changed its registered name already three times. Up to 2021 the firm has been working on providing its services as Haizum but at this moment the firm operates under the name March & May Limited. The company's classified under the NACE and SIC code 13921 and their NACE code stands for Manufacture of soft furnishings. Its latest filed accounts documents cover the period up to 2023-03-31 and the most current confirmation statement was filed on 2022-12-30.

Within this limited company, all of director's duties have so far been executed by Catherine C. and David C.. Amongst these two managers, David C. has administered limited company the longest, having been one of the many members of officers' team for twenty years. In addition, the managing director's tasks are often assisted with by a secretary - Norma C., who was appointed by the limited company on 2022-01-18.

  • Previous company's names
  • March & May Limited 2021-07-30
  • Haizum Limited 2020-10-23
  • March & May Limited 2020-10-14
  • Haizum Limited 2004-01-12

Financial data based on annual reports

Company staff

Norma C.

Role: Secretary

Appointed: 18 January 2022

Latest update: 9 January 2024

Catherine C.

Role: Director

Appointed: 27 July 2020

Latest update: 9 January 2024

David C.

Role: Director

Appointed: 23 January 2004

Latest update: 9 January 2024

People with significant control

David C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David C.
Notified on 12 January 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Catherine C.
Notified on 16 October 2020
Ceased on 18 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony C.
Notified on 12 January 2017
Ceased on 16 October 2020
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 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
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 Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, July 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 13921 : Manufacture of soft furnishings
  • 13923 : manufacture of household textiles
20
Company Age

Similar companies nearby

Closest companies