Martanne Holdings Limited

General information

Name:

Martanne Holdings Ltd

Office Address:

10 Cheyne Walk NN1 5PT Northampton

Number: 02682511

Incorporation date: 1992-01-30

Dissolution date: 2023-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Martanne Holdings came into being in 1992 as a company enlisted under no 02682511, located at NN1 5PT Northampton at 10 Cheyne Walk. Its last known status was dissolved. Martanne Holdings had been operating offering its services for 31 years.

As found in the enterprise's executives data, there were four directors to name just a few: Barry T. and Jill G..

The companies that controlled this firm were as follows: Heart Of England Training Limited owned over 3/4 of company shares. This business could have been reached in Rugby at Yates Avenue, CV21 1FD.

Financial data based on annual reports

Company staff

Barry T.

Role: Director

Appointed: 04 April 2008

Latest update: 15 April 2024

Jill G.

Role: Director

Appointed: 04 April 2008

Latest update: 15 April 2024

Barry T.

Role: Secretary

Appointed: 04 April 2008

Latest update: 15 April 2024

People with significant control

Heart Of England Training Limited
Address: Suite 1 Yates Avenue, Rugby, CV21 1FD, England
Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 19 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 July 2014
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Sunday 31st July 2016 (AA)
filed on: 13th, April 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Suite 1 Eleven Arches House Leicester Road Rugby

Post code:

CV21 1FD

City / Town:

Warwickshire

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
31
Company Age

Similar companies nearby

Closest companies