Maronmarch Limited

General information

Name:

Maronmarch Ltd

Office Address:

Bramingham Business Centre Enterprise Way LU3 4BU Luton

Number: 03825257

Incorporation date: 1999-08-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03825257 twenty six years ago, Maronmarch Limited is a Private Limited Company. The company's actual mailing address is Bramingham Business Centre, Enterprise Way Luton. This company's SIC code is 46410 which means Wholesale of textiles. Maronmarch Ltd released its account information for the financial year up to Saturday 31st December 2022. The company's latest confirmation statement was submitted on Saturday 12th August 2023.

The enterprise's trademark is "Thomas Finley". They proposed it on 2015-10-08 and their IPO accepted it two months later. The trademark remains valid until 2025-10-08.

From the data we have, this firm was established in 1999-08-13 and has been presided over by five directors, out of whom three (Sohan G., Resham G. and Kalbeet G.) are still functioning.

Executives who control this firm include: Kalbeet G. has substantial control or influence over the company. Sohan G. has substantial control or influence over the company. Resham G. has substantial control or influence over the company.

Trade marks

Trademark UK00003130703
Trademark image:-
Trademark name:Thomas Finley
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-01-01
Renewal date:2025-10-08
Owner name:MARONMARCH LIMITED
Owner address:67 WESTOW STREET, LONDON, United Kingdom, SE19 3RW

Financial data based on annual reports

Company staff

Sohan G.

Role: Director

Appointed: 02 December 2013

Latest update: 17 May 2025

Resham G.

Role: Director

Appointed: 28 January 2010

Latest update: 17 May 2025

Kalbeet G.

Role: Director

Appointed: 29 July 2009

Latest update: 17 May 2025

People with significant control

Kalbeet G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sohan G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Resham G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Harbans G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Surinder G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Annual Accounts 25 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 30 September 2017
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

67 Westow Street

Post code:

SE19 3RW

HQ address,
2014

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2013

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
  • 47510 : Retail sale of textiles in specialised stores
25
Company Age

Similar companies nearby

Closest companies