Martins Property & Energy Solutions Ltd

General information

Name:

Martins Property & Energy Solutions Limited

Office Address:

124 High Street Midsomer Norton BA3 2DA Bath

Number: 03642235

Incorporation date: 1998-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03642235 - registration number for Martins Property & Energy Solutions Ltd. It was registered as a Private Limited Company on October 1, 1998. It has been actively competing on the British market for twenty six years. This enterprise may be reached at 124 High Street Midsomer Norton in Bath. The main office's post code assigned to this address is BA3 2DA. It 's been four years that This company's name is Martins Property & Energy Solutions Ltd, but until 2020 the business name was Martins Property & Investments and up to that point, up till August 28, 2007 the company was known under the name Tml Contractors. It means this company used five different company names. This company's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. The business latest annual accounts cover the period up to June 30, 2022 and the latest annual confirmation statement was submitted on October 1, 2023.

In order to be able to match the demands of the client base, the following business is permanently being overseen by a body of two directors who are Christine M. and Anthony M.. Their joint efforts have been of cardinal importance to the business since December 1, 2014. At least one secretary in this firm is a limited company: South West Registrars Limited.

  • Previous company's names
  • Martins Property & Energy Solutions Ltd 2020-06-18
  • Martins Property & Investments Ltd 2007-08-28
  • Tml Contractors Limited 2004-02-05
  • A M Surveying Services Limited 2000-05-25
  • Wanderer Contracting Ltd 1998-10-01

Financial data based on annual reports

Company staff

Christine M.

Role: Director

Appointed: 01 December 2014

Latest update: 18 March 2024

Role: Corporate Secretary

Appointed: 01 August 2007

Address: High Street, Midsomer Norton, Bath, Avon, BA3 2DA, United Kingdom

Latest update: 18 March 2024

Anthony M.

Role: Director

Appointed: 05 November 1998

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Anthony M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander M.
Notified on 6 April 2016
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 February 2013
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 February 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 January 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
25
Company Age

Similar companies nearby

Closest companies