General information

Name:

Martrim Ltd

Office Address:

Unit 10 Millbuck Way Springvale Industrial Estate CW11 3HT Sandbach

Number: 03549186

Incorporation date: 1998-04-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Martrim Limited, a Private Limited Company, that is located in Unit 10 Millbuck Way, Springvale Industrial Estate, Sandbach. The postal code is CW11 3HT. The company has been operating since 1998. The company's Companies House Reg No. is 03549186. The company now known as Martrim Limited was known under the name Martrim Services up till 1998-12-04 at which point the business name got changed. This firm's registered with SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. The company's most recent annual accounts describe the period up to 31st August 2022 and the most recent confirmation statement was filed on 3rd December 2022.

As for this business, most of director's tasks have been executed by Sharon H., Joshua H. and Martin H.. As for these three people, Martin H. has administered business for the longest time, having been a member of the Management Board since April 1998. To find professional help with legal documentation, this business has been utilizing the skills of Sharon H. as a secretary since the appointment on 2006-01-18.

  • Previous company's names
  • Martrim Limited 1998-12-04
  • Martrim Services Limited 1998-04-20

Financial data based on annual reports

Company staff

Sharon H.

Role: Director

Appointed: 01 September 2012

Latest update: 22 March 2024

Joshua H.

Role: Director

Appointed: 05 March 2012

Latest update: 22 March 2024

Sharon H.

Role: Secretary

Appointed: 18 January 2006

Latest update: 22 March 2024

Martin H.

Role: Director

Appointed: 20 April 1998

Latest update: 22 March 2024

People with significant control

Executives with significant control over this firm are: Joshua H. owns 1/2 or less of company shares. Sharon H. owns 1/2 or less of company shares. Martin H. owns 1/2 or less of company shares.

Joshua H.
Notified on 31 August 2020
Nature of control:
1/2 or less of shares
Sharon H.
Notified on 31 August 2020
Nature of control:
1/2 or less of shares
Martin H.
Notified on 6 April 2016
Nature of control:
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 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 December 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 1 May 2014
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Nick Brajkovich Limited

Address:

29 Withers Avenue

Post code:

WA2 8EU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
26
Company Age

Similar companies nearby

Closest companies