Marnick Builders Limited

General information

Name:

Marnick Builders Ltd

Office Address:

Tregoniggie Industrial Estate Bickland Business Centre TR11 4RS Falmouth

Number: 05137272

Incorporation date: 2004-05-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marnick Builders Limited can be found at Falmouth at Tregoniggie Industrial Estate. Anyone can find this business by referencing its post code - TR11 4RS. This company has been in business on the UK market for twenty years. The firm is registered under the number 05137272 and company's last known status is active. The company's Standard Industrial Classification Code is 41202 meaning Construction of domestic buildings. Its most recent annual accounts cover the period up to 2023-03-31 and the latest annual confirmation statement was submitted on 2023-05-25.

1 transaction have been registered in 2010 with a sum total of £1,293.

Currently, the directors registered by the limited company are: Jordan S. assigned this position in 2016 and Nicholas C. assigned this position in 2004.

Financial data based on annual reports

Company staff

Jordan S.

Role: Director

Appointed: 22 July 2016

Latest update: 13 April 2024

Nicholas C.

Role: Director

Appointed: 25 May 2004

Latest update: 13 April 2024

People with significant control

The companies that control the firm are as follows: Smith And Chinn Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Falmouth at Bickland Business Centre, TR11 4RS, Cornwall and was registered as a PSC under the registration number 12325212. Nj C. owns 1/2 or less of company shares.

Smith And Chinn Limited
Address: Tregoniggie Industrial Estate Bickland Business Centre, Falmouth, Cornwall, TR11 4RS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Smith And Chinn Limited
Registration number 12325212
Notified on 20 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nj C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 November 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
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
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Cornwall Council 1 £ 1 292.50
2010-11-24 203305-1068459 £ 1 292.50 Programmed Maintenance - Other

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43390 : Other building completion and finishing
19
Company Age

Closest Companies - by postcode