Marshfield Crosskeys (hereford) Limited

General information

Name:

Marshfield Crosskeys (hereford) Ltd

Office Address:

Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol

Number: 08359346

Incorporation date: 2013-01-14

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Marshfield Crosskeys (hereford) began its operations in the year 2013 as a Private Limited Company with reg. no. 08359346. This particular firm has been active for 11 years and the present status is liquidation. The company's registered office is situated in Bristol at Bishop Fleming Llp. Anyone could also locate the company by its postal code of BS1 6FL. It began under the name Crosskeys Marshfield, though for the last 11 years has operated under the name Marshfield Crosskeys (hereford) Limited. This firm's SIC and NACE codes are 42990: Construction of other civil engineering projects n.e.c.. The firm's most recent filed accounts documents describe the period up to Wednesday 30th June 2021 and the most recent annual confirmation statement was released on Friday 14th January 2022.

  • Previous company's names
  • Marshfield Crosskeys (hereford) Limited 2013-02-18
  • Crosskeys Marshfield Ltd 2013-01-14

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 14 January 2013

Latest update: 8 December 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 28 January 2023
Confirmation statement last made up date 14 January 2022
Annual Accounts 6th October 2014
Start Date For Period Covered By Report 14 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 6th October 2014
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 14 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15 March 2016
Annual Accounts 28th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company Vehicle Operator Data

Unit 4a

Address

Bridge Business Centre , Burcott Road

City

Hereford

Postal code

HR4 9LW

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England on 2023/01/03 to Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL (AD01)
filed on: 3rd, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

10 Brooklands Court Kettering Venture Park

Post code:

NN15 6FD

City / Town:

Kettering

HQ address,
2016

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
11
Company Age

Closest Companies - by postcode