Marques 100 Limited

General information

Name:

Marques 100 Ltd

Office Address:

Hatherley House, 15-17 Wood Street, Barnet EN5 4AT Herts

Number: 06337395

Incorporation date: 2007-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marques 100 Limited can be found at Herts at Hatherley House, 15-17 Wood. Anyone can find the company by its postal code - EN5 4AT. Marques 100's launching dates back to year 2007. This enterprise is registered under the number 06337395 and company's current state is active. This company's registered with SIC code 68100: Buying and selling of own real estate. 2022-08-31 is the last time when the company accounts were reported.

Presently, this particular limited company is governed by one managing director: Graeme S., who was assigned this position 17 years ago. Moreover, the director's duties are assisted with by a secretary - Spencer S., who was chosen by this limited company on 2007/08/08.

Executives with significant control over the firm are: Graeme S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Spencer S.

Role: Secretary

Appointed: 08 August 2007

Latest update: 21 March 2024

Graeme S.

Role: Director

Appointed: 08 August 2007

Latest update: 21 March 2024

People with significant control

Graeme S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts
Start Date For Period Covered By Report 01/09/2011
End Date For Period Covered By Report 31/08/2012
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 21 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 July 2017
Annual Accounts 3 July 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 3 July 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Wed, 30th Aug 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Similar companies nearby

Closest companies