General information

Name:

Mars Construct Limited

Office Address:

2 Lakeside Calder Island Way WF2 7AW Wakefield

Number: 08584181

Incorporation date: 2013-06-25

Dissolution date: 2023-08-20

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08584181 eleven years ago, Mars Construct Ltd had been a private limited company until Sun, 20th Aug 2023 - the date it was dissolved. The firm's latest registration address was 2 Lakeside, Calder Island Way Wakefield.

In this specific company, a number of director's assignments have so far been executed by Christopher B., Daniel C., Andrew B. and 2 other officers. Amongst these five people, Mark P. had been with the company the longest, having been one of the many members of the Management Board for ten years.

Executives who had significant control over the firm were: Andrew B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 April 2016

Latest update: 6 February 2024

Daniel C.

Role: Director

Appointed: 01 January 2016

Latest update: 6 February 2024

Andrew B.

Role: Director

Appointed: 08 January 2015

Latest update: 6 February 2024

Craig D.

Role: Director

Appointed: 08 January 2015

Latest update: 6 February 2024

Mark P.

Role: Director

Appointed: 25 June 2013

Latest update: 6 February 2024

Mark P.

Role: Secretary

Appointed: 25 June 2013

Latest update: 6 February 2024

People with significant control

Andrew B.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark P.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 01 May 2020
Confirmation statement last made up date 17 April 2019
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 5 February 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 March 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Chapel Foster Close Morley

Post code:

LS27 9NH

City / Town:

Leeds

HQ address,
2015

Address:

The Chapel Foster Close Morley

Post code:

LS27 9NH

City / Town:

Leeds

HQ address,
2016

Address:

The Chapel Foster Close Morley

Post code:

LS27 9NH

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode